Advanced company searchLink opens in new window

RIBBON COMMUNICATIONS UK LIMITED

Company number 04992536

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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