Advanced company searchLink opens in new window

CISCO INTERNATIONAL LIMITED

Company number 06640658

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)
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