- Company Overview for RIBBON COMMUNICATIONS UK LIMITED (04992536)
- Filing history for RIBBON COMMUNICATIONS UK LIMITED (04992536)
- People for RIBBON COMMUNICATIONS UK LIMITED (04992536)
- Charges for RIBBON COMMUNICATIONS UK LIMITED (04992536)
- More for RIBBON COMMUNICATIONS UK LIMITED (04992536)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2018 | AP01 | Appointment of Mr Daryl Edward Raiford as a director on 28 February 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Jody Craig Bishop as a director on 28 February 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
23 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
21 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Feb 2016 | AP01 | Appointment of Mr Jody Craig Bishop as a director on 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Dec 2015 | TM01 | Termination of appointment of Justin Kyle Ferguson as a director on 1 December 2015 | |
13 Aug 2015 | AP01 | Appointment of Justin Kyle Ferguson as a director on 31 July 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Zachary Carter Green as a director on 31 July 2015 | |
21 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
24 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
09 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
29 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
14 Nov 2011 | AUD | Auditor's resignation | |
22 Aug 2011 | AP01 | Appointment of Zachary Carter Green as a director | |
11 Aug 2011 | AD01 | Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 11 August 2011 | |
11 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
11 Aug 2011 | AD02 | Register inspection address has been changed |