- Company Overview for SEDCOM NETWORKS LTD (04651045)
- Filing history for SEDCOM NETWORKS LTD (04651045)
- People for SEDCOM NETWORKS LTD (04651045)
- More for SEDCOM NETWORKS LTD (04651045)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Nov 2024 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
24 Oct 2024 | SH06 |
Cancellation of shares. Statement of capital on 28 September 2024
|
|
19 Jun 2024 | AD01 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 June 2024 | |
01 May 2024 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 August 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Mr Dean Sonnet on 16 March 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
04 Feb 2022 | CH01 | Director's details changed for Mr Dean Sonnet on 10 January 2022 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 May 2020 | AP01 | Appointment of Mr Craig David Butler as a director on 10 May 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 May 2019 | TM01 | Termination of appointment of Roger Anthony Patey as a director on 31 March 2019 | |
20 May 2019 | TM01 | Termination of appointment of Mitchell Lee Parker as a director on 31 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|
|
04 Jul 2018 | AP01 | Appointment of Mr Martyn Laurence Harvey as a director on 1 July 2018 |