- Company Overview for CISCO INTERNATIONAL LIMITED (06640658)
- Filing history for CISCO INTERNATIONAL LIMITED (06640658)
- People for CISCO INTERNATIONAL LIMITED (06640658)
- Registers for CISCO INTERNATIONAL LIMITED (06640658)
- More for CISCO INTERNATIONAL LIMITED (06640658)
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) |
---|---|---|---|
09 Sep 2024 | TM01 | Termination of appointment of David Scott Meads as a director on 9 September 2024 | |
09 Sep 2024 | AP01 | Appointment of Sarah Louise Walker as a director on 9 September 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
10 May 2024 | TM01 | Termination of appointment of Jonathan Michael Elstein as a director on 9 May 2024 | |
10 May 2024 | AP01 | Appointment of Sarah Marie Griffiths as a director on 9 May 2024 | |
09 May 2024 | AA | Full accounts made up to 29 July 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
09 May 2023 | AA | Full accounts made up to 30 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
29 Jun 2022 | AP01 | Appointment of James Anthony Lyle Reid as a director on 27 June 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of Alistair John Wildman as a director on 27 June 2022 | |
03 May 2022 | AA | Full accounts made up to 31 July 2021 | |
24 Sep 2021 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF | |
23 Sep 2021 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
20 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
14 Jul 2021 | PSC05 | Change of details for Cisco Systems, Inc. as a person with significant control on 25 January 2021 | |
14 Jul 2021 | PSC05 | Change of details for Cisco Systems Inc as a person with significant control on 25 January 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Andrew James Ashton as a director on 29 June 2021 | |
02 Jul 2021 | AP01 | Appointment of James Edward Glenister as a director on 29 June 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2 July 2021 | |
02 Jun 2021 | AP01 | Appointment of Alistair John Wildman as a director on 31 May 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Gordon Stuart Thomson as a director on 31 May 2021 | |
11 May 2021 | AA | Full accounts made up to 25 July 2020 | |
01 Mar 2021 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 | |
21 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates |