- Company Overview for EMIZON NETWORKS LIMITED (04683405)
- Filing history for EMIZON NETWORKS LIMITED (04683405)
- People for EMIZON NETWORKS LIMITED (04683405)
- Charges for EMIZON NETWORKS LIMITED (04683405)
- Insolvency for EMIZON NETWORKS LIMITED (04683405)
- Registers for EMIZON NETWORKS LIMITED (04683405)
- More for EMIZON NETWORKS LIMITED (04683405)
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
|
|
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 |