- Company Overview for 9C NETWORKS LIMITED (09742843)
- Filing history for 9C NETWORKS LIMITED (09742843)
- People for 9C NETWORKS LIMITED (09742843)
- More for 9C NETWORKS LIMITED (09742843)
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) |
---|---|---|---|
25 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2024 | MA | Memorandum and Articles of Association | |
21 Feb 2024 | SH08 | Change of share class name or designation | |
21 Feb 2024 | SH10 | Particulars of variation of rights attached to shares | |
22 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
02 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
20 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
01 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
24 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
24 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
09 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from Clematis Cottage Westmancote Tewkesbury Gloucestershire GL20 7ES England to 1 Bellflower Road Walton Cardiff Tewkesbury GL20 7SB on 18 October 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr Jonathan Richard Rossall on 18 October 2016 | |
18 Oct 2016 | CH03 | Secretary's details changed for Mrs Tanya Rose Rossall on 18 October 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
30 Mar 2016 | AP03 | Appointment of Mrs Tanya Rose Rossall as a secretary on 21 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Mr Jonathan Richard Rossall on 21 March 2016 |