Advanced company searchLink opens in new window

ALGOSPAN LIMITED

Company number 04251735

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)
28 Sep 2012 AD01 Registered office address changed from the Quay Channel Way Ocean Village Southampton Hampshire SO14 3QG on 28 September 2012
10 Sep 2012 CC04 Statement of company's objects
10 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Aug 2012 SH08 Change of share class name or designation
22 Aug 2012 SH02 Sub-division of shares on 25 July 2012
22 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
13 Aug 2012 CH01 Director's details changed for Mr Alexei Andreevich Lebedev on 13 July 2012
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Sep 2011 TM01 Termination of appointment of Hirander Misra as a director
10 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Mr Peter Leonard Caplan on 1 July 2010
10 Aug 2010 TM02 Termination of appointment of Katharine Bicket as a secretary
30 Apr 2010 AP01 Appointment of Mr Alexei Lebedev as a director
30 Apr 2010 AP01 Appointment of Mr Rami Habib as a director
30 Apr 2010 AP01 Appointment of Mr Hirander Misra as a director
20 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
10 Dec 2009 AA Accounts for a dormant company made up to 31 December 2008
28 Sep 2009 MEM/ARTS Memorandum and Articles of Association
25 Sep 2009 CERTNM Company name changed teraspan networks LIMITED\certificate issued on 27/09/09
26 Aug 2009 363a Return made up to 13/07/09; full list of members
03 Dec 2008 287 Registered office changed on 03/12/2008 from 39-49 commercial road southampton hampshire SO15 1GA