- Company Overview for CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED (04321609)
- Filing history for CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED (04321609)
- People for CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED (04321609)
- Charges for CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED (04321609)
- More for CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED (04321609)
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) |
---|---|---|---|
23 Apr 2014 | AUD | Auditor's resignation | |
23 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2014 | AP01 | Appointment of Mr Peter Miller as a director | |
14 Mar 2014 | AP01 | Appointment of Mr Anders Lennart Kempe as a director | |
13 Mar 2014 | AP01 | Appointment of Mr Olivier Fleurot as a director | |
13 Mar 2014 | AP03 | Appointment of Mrs Raj Basran as a secretary | |
12 Mar 2014 | AD01 | Registered office address changed from Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ on 12 March 2014 | |
11 Mar 2014 | AP03 | Appointment of Mrs Sarah Anne Bailey as a secretary | |
23 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
10 Sep 2013 | TM02 | Termination of appointment of Ingrid Maass as a secretary | |
22 May 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
02 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
11 Jan 2012 | CH03 | Secretary's details changed for Ingrid Maass on 1 April 2011 | |
11 Jan 2012 | AD01 | Registered office address changed from Manfield House 1 Southampton Street London WC2R 0LR on 11 January 2012 | |
24 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
12 May 2010 | TM01 | Termination of appointment of Stephen Breslin as a director | |
15 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Roland Klein on 5 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Christoph Walther on 5 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Stephen Joseph Gerard Breslin on 5 November 2009 |