Advanced company searchLink opens in new window

CENTRIC NETWORKS LIMITED

Company number 04758367

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)
13 Aug 2007 287 Registered office changed on 13/08/07 from: kensal house, 77 spingfield road chelmsford essex CM2 6JG
10 May 2007 363a Return made up to 09/05/07; full list of members
10 May 2007 AA Total exemption small company accounts made up to 30 June 2006
06 Dec 2006 287 Registered office changed on 06/12/06 from: pf michael LTD, 69/71 east street, tolesbury maldon, essex CM9 8QE
05 Jul 2006 AAMD Amended accounts made up to 30 June 2005
30 Jun 2006 363a Return made up to 09/05/06; full list of members
30 Nov 2005 AA Total exemption small company accounts made up to 30 June 2005
11 Nov 2005 288c Secretary's particulars changed
19 Aug 2005 288c Secretary's particulars changed
03 Jun 2005 363s Return made up to 09/05/05; full list of members
05 Apr 2005 AAMD Amended accounts made up to 30 June 2004
23 Mar 2005 AA Total exemption full accounts made up to 30 June 2004
23 Mar 2005 225 Accounting reference date shortened from 31/05/05 to 30/06/04
21 Oct 2004 CERTNM Company name changed IN2 broadband LIMITED\certificate issued on 21/10/04
28 Jul 2004 288b Director resigned
28 Jul 2004 288a New director appointed
28 Jun 2004 363s Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 Feb 2004 288a New director appointed
31 Dec 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 09/12/03
31 Dec 2003 122 S-div 24/11/03
31 Dec 2003 123 Nc inc already adjusted 24/11/03
31 Dec 2003 88(2)R Ad 09/12/03--------- £ si 8480@.1=848 £ ic 2/850
30 Dec 2003 288b Secretary resigned
30 Dec 2003 288a New secretary appointed
10 Dec 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 24/11/03