CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED
Company number 04131534
- Company Overview for CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED (04131534)
- Filing history for CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED (04131534)
- People for CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED (04131534)
- More for CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED (04131534)
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) |
---|---|---|---|
12 Jun 2017 | AP03 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 | |
26 Jan 2017 | TM02 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
01 Dec 2016 | AP01 | Appointment of Mr Guillaume Jean Daniel Herbette as a director on 29 November 2016 | |
30 Nov 2016 | AP01 | Appointment of Mr Patrick Dumouchel as a director on 29 November 2016 | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Jul 2016 | TM01 | Termination of appointment of Robert Johansson as a director on 31 March 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Anders Kempe as a director on 11 January 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Apr 2015 | AP03 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
05 Jan 2015 | CERTNM |
Company name changed capital msl LIMITED\certificate issued on 05/01/15
|
|
05 Jan 2015 | CONNOT | Change of name notice | |
24 Sep 2014 | TM01 | Termination of appointment of Peter James Miller as a director on 22 August 2014 | |
05 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Feb 2014 | AP03 | Appointment of Mrs Sarah Anne Bailey as a secretary | |
10 Jan 2014 | TM01 | Termination of appointment of Steffan Williams as a director | |
31 Dec 2013 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
11 Dec 2013 | AD01 | Registered office address changed from , 22 Great James Street, London, WC1N 3ES on 11 December 2013 | |
29 Nov 2013 | TM02 | Termination of appointment of Gillian Walls Eckley as a secretary | |
29 May 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Apr 2013 | CC04 | Statement of company's objects | |
18 Apr 2013 | RESOLUTIONS |
Resolutions
|