Advanced company searchLink opens in new window

AUVIK NETWORKS UK LIMITED

Company number 11305116

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)
14 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
12 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
06 Jun 2023 AA01 Current accounting period shortened from 31 December 2023 to 31 July 2023
08 Mar 2023 AP01 Appointment of Robert Feller as a director on 3 March 2023
08 Mar 2023 TM01 Termination of appointment of Patrick Timothy Martin as a director on 3 March 2023
22 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
22 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
19 Dec 2022 AP01 Appointment of Douglas Murray as a director on 30 September 2022
16 Dec 2022 TM01 Termination of appointment of Marc Henri Morin as a director on 30 September 2022
15 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
14 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
29 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
19 Jun 2020 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 12 February 2020
19 Jun 2020 AD01 Registered office address changed from Part 2nd Floor, Building 5 (Formerly Known as St Andrew's House) Caldecotte Lake Dr, Caldecotte Lake Business Park Milton Keynes MK7 8LF England to 5 New Street Square London EC4A 3TW on 19 June 2020
19 Feb 2020 AA Group of companies' accounts made up to 31 December 2018
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
22 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
15 Nov 2018 AD01 Registered office address changed from Part 2nd Floor, Building 5, (Formerly Known as St Andrew's House), Caldecotte Lake Dr, Caldecotte Lake Business Park, Milton Keynes MK7 8LF England to Part 2nd Floor, Building 5 (Formerly Known as St Andrew's House) Caldecotte Lake Dr, Caldecotte Lake Business Park Milton Keynes MK7 8LF on 15 November 2018
15 Nov 2018 AD01 Registered office address changed from C/O Rsm the Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom to Part 2nd Floor, Building 5, (Formerly Known as St Andrew's House), Caldecotte Lake Dr, Caldecotte Lake Business Park, Milton Keynes MK7 8LF on 15 November 2018
30 Oct 2018 MR01 Registration of charge 113051160001, created on 30 October 2018
07 Jun 2018 CH01 Director's details changed for Mr Marc Henri Morin on 12 April 2018
11 Apr 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
11 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-11
  • GBP 100