- Company Overview for LDEX CONNECT LIMITED (06389332)
- Filing history for LDEX CONNECT LIMITED (06389332)
- People for LDEX CONNECT LIMITED (06389332)
- Charges for LDEX CONNECT LIMITED (06389332)
- More for LDEX CONNECT LIMITED (06389332)
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 May 2016 | MR01 | Registration of charge 063893320001, created on 11 May 2016 | |
03 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
18 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
20 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-20
|
|
29 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
08 Jan 2014 | CERTNM |
Company name changed ping networks LIMITED\certificate issued on 08/01/14
|
|
06 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2014 | SH08 | Change of share class name or designation | |
30 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 20 September 2012
|
|
04 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
17 Aug 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Apr 2012 | AP01 | Appointment of Patrick James Doyle as a director | |
16 Apr 2012 | AP01 | Appointment of Robin John Garbutt as a director | |
28 Mar 2012 | AD01 | Registered office address changed from 2Nd Floor C/O Westbury 145-157 St John Street London EC1V 4PY on 28 March 2012 | |
28 Mar 2012 | CC04 | Statement of company's objects | |
28 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 23 March 2012
|
|
28 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2011 | TM01 | Termination of appointment of John Keyser as a director | |
24 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders |