Advanced company searchLink opens in new window

CIONET UK LIMITED

Company number 11079995

Filter by category

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)
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
01 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
04 Feb 2022 AD01 Registered office address changed from 62 the Hall Foxes Dale Blackheath London SE3 9BG England to 85 Great Portland Street First Floor London W1W 7LT on 4 February 2022
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
16 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
17 Dec 2020 PSC01 Notification of Luc Hendrikx as a person with significant control on 1 November 2020
17 Dec 2020 PSC01 Notification of Sean Foley as a person with significant control on 1 November 2020
17 Dec 2020 PSC01 Notification of Hendrik Deckers as a person with significant control on 1 November 2020
17 Dec 2020 PSC07 Cessation of Roger Jeremy Camrass as a person with significant control on 1 November 2020
09 Dec 2020 AD01 Registered office address changed from 34 Stormont Road, Highgate, London 34 Stormont Road Highgate London N6 4NP England to 62 the Hall Foxes Dale Blackheath London SE3 9BG on 9 December 2020
09 Dec 2020 AP01 Appointment of Mr Sean Peter Foley as a director on 1 November 2020
09 Dec 2020 AP01 Appointment of Mr Luc Hendrikx as a director on 1 November 2020
09 Dec 2020 TM01 Termination of appointment of Roger Jeremy Camrass as a director on 1 November 2020
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
28 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
18 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
25 Mar 2019 AD01 Registered office address changed from Jon Essam & Co. 23 Cottingham Way Thrapston Kettering NN14 4PL England to 34 Stormont Road, Highgate, London 34 Stormont Road Highgate London N6 4NP on 25 March 2019
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
17 Jan 2018 PSC01 Notification of Roger Camrass as a person with significant control on 3 January 2018
17 Jan 2018 AP01 Appointment of Mr Hendrik Deckers as a director on 3 January 2018
17 Jan 2018 TM01 Termination of appointment of Susan Christine Laverick as a director on 3 January 2018
17 Jan 2018 TM02 Termination of appointment of Susan Christine Laverick as a secretary on 2 January 2018