- Company Overview for A C R NETWORKS LIMITED (04035505)
- Filing history for A C R NETWORKS LIMITED (04035505)
- People for A C R NETWORKS LIMITED (04035505)
- Charges for A C R NETWORKS LIMITED (04035505)
- More for A C R NETWORKS LIMITED (04035505)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
30 Nov 2024 | MA | Memorandum and Articles of Association | |
30 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2024 | CC04 | Statement of company's objects | |
20 Nov 2024 | MR01 | Registration of charge 040355050002, created on 18 November 2024 | |
19 Nov 2024 | MR04 | Satisfaction of charge 040355050001 in full | |
06 Feb 2024 | AA01 | Current accounting period extended from 30 November 2023 to 31 March 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
25 Jul 2023 | AD01 | Registered office address changed from Unit 3a Park Farm Akeman Street Kirtlington Kidlington Oxfordshire OX5 3JQ England to Premiere House Elstree Way Borehamwood WD6 1JH on 25 July 2023 | |
25 Jul 2023 | PSC07 | Cessation of Susan Elizabeth Ashdown as a person with significant control on 20 July 2023 | |
25 Jul 2023 | PSC07 | Cessation of Jonathan Giles Benjamin Ashdown as a person with significant control on 20 July 2023 | |
25 Jul 2023 | TM01 | Termination of appointment of Jonathan Giles Benjamin Ashdown as a director on 20 July 2023 | |
25 Jul 2023 | TM02 | Termination of appointment of Susan Elizabeth Ashdown as a secretary on 20 July 2023 | |
25 Jul 2023 | PSC02 | Notification of Redsquid Communications Ltd as a person with significant control on 20 July 2023 | |
25 Jul 2023 | AP01 | Appointment of Mr Sohin Harkishen Raithatha as a director on 20 July 2023 | |
25 Jul 2023 | AP01 | Appointment of Mr Vincenzo Mignacca as a director on 20 July 2023 | |
21 Jul 2023 | MR01 | Registration of charge 040355050001, created on 20 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
18 Jul 2023 | PSC01 | Notification of Susan Elizabeth Ashdown as a person with significant control on 6 April 2016 | |
19 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
12 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 3 Landscape Close Weston-on-the-Green Bicester Oxfordshire OX25 3SX to Unit 3a Park Farm Akeman Street Kirtlington Kidlington Oxfordshire OX5 3JQ on 11 November 2020 |