Advanced company searchLink opens in new window

EMIZON NETWORKS LIMITED

Company number 04683405

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)
18 Mar 2019 TM01 Termination of appointment of Robert Tuck as a director on 18 March 2019
15 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
15 Mar 2019 PSC07 Cessation of Csl Communications Group Ltd as a person with significant control on 25 April 2017
15 Mar 2019 PSC02 Notification of Emizon Group Ltd as a person with significant control on 25 April 2017
12 Dec 2018 AP01 Appointment of Mr Thomas William Elliott Leigh as a director on 15 October 2018
11 Dec 2018 TM02 Termination of appointment of Edward Heale as a secretary on 15 October 2018
11 Dec 2018 AP04 Appointment of Jordan Cosec Limited as a secretary on 15 October 2018
08 Oct 2018 AA Accounts for a small company made up to 31 March 2018
20 Jul 2018 AP03 Appointment of Mr Edward Heale as a secretary on 20 July 2018
25 Jun 2018 TM01 Termination of appointment of Didier Faure as a director on 20 June 2018
20 Apr 2018 MA Memorandum and Articles of Association
15 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
15 Mar 2018 PSC02 Notification of Csl Communications Group Ltd as a person with significant control on 25 April 2017
23 Jan 2018 PSC07 Cessation of John Paul Swingewood as a person with significant control on 25 April 2017
23 Jan 2018 TM01 Termination of appointment of David John Doble as a director on 22 January 2018
16 Nov 2017 AA Accounts for a small company made up to 31 March 2017
26 Sep 2017 AP01 Appointment of Mr Didier Faure as a director on 1 September 2017
15 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2017 MR01 Registration of charge 046834050006, created on 25 April 2017
27 Apr 2017 AP01 Appointment of Mr David John Doble as a director on 25 April 2017
27 Apr 2017 AP01 Appointment of Mr Edward Heale as a director on 25 April 2017
27 Apr 2017 AD01 Registered office address changed from 1 Allerton Road Central Park Rugby Warwickshire CV23 0PA to Salamander Quay West Park Lane Harefield Uxbridge Middlesex UB9 6NZ on 27 April 2017
14 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
21 Sep 2016 AA Accounts for a small company made up to 31 March 2016
13 Sep 2016 MA Memorandum and Articles of Association