Advanced company searchLink opens in new window

3COM (U.K.) LIMITED

Company number 01996069

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)
17 Nov 2009 CH01 Director's details changed for Neal Goldman on 16 November 2009
17 Nov 2009 CH01 Director's details changed for Keith Eugene Farris on 16 November 2009
14 Jul 2009 AA Full accounts made up to 30 May 2008
16 Dec 2008 AA Full accounts made up to 1 June 2007
16 Dec 2008 288c Director's change of particulars / neal goldman / 01/11/2008
10 Dec 2008 363a Return made up to 24/11/08; full list of members
01 Oct 2008 288b Appointment terminated director robert aldrich
01 Oct 2008 288b Appointment terminated director jeffrey held
01 Oct 2008 288a Director appointed keith eugene farris
18 Sep 2008 287 Registered office changed on 18/09/2008 from talbot house 204-226 imperial drive rayners lane middlesex HA2 7HH
18 Sep 2008 CERTNM Company name changed COM4 LIMITED\certificate issued on 18/09/08
09 Aug 2008 CERTNM Company name changed 3COM (U.K.) LIMITED\certificate issued on 12/08/08
06 Aug 2008 287 Registered office changed on 06/08/2008 from 100 new bridge street london EC4V 6JA
26 Feb 2008 363a Return made up to 31/12/07; full list of members
19 Oct 2007 AA Full accounts made up to 2 June 2006
25 May 2007 288a New director appointed
16 Jan 2007 363a Return made up to 31/12/06; full list of members
10 Jan 2007 288c Director's particulars changed
10 Jan 2007 288b Director resigned
04 Nov 2006 AA Full accounts made up to 3 June 2005
18 Aug 2006 288a New director appointed
10 Apr 2006 AA Full accounts made up to 31 May 2004
08 Mar 2006 288a New secretary appointed
28 Feb 2006 363s Return made up to 31/12/05; full list of members
28 Feb 2006 288b Director resigned