- Company Overview for CONTENT NETWORKS LIMITED (06918996)
- Filing history for CONTENT NETWORKS LIMITED (06918996)
- People for CONTENT NETWORKS LIMITED (06918996)
- More for CONTENT NETWORKS LIMITED (06918996)
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) |
---|---|---|---|
19 Jan 2017 | CH01 | Director's details changed for Mr Shaun Michael Nicholls on 19 January 2017 | |
01 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jun 2013 | AR01 |
Annual return made up to 29 May 2013 with full list of shareholders
|
|
10 Jun 2013 | CH01 | Director's details changed for Mr Michael James Van Bunnens on 9 June 2013 | |
09 Jun 2013 | CH03 | Secretary's details changed for Mr Michael James Van Bunnens on 9 June 2013 | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Oct 2012 | AP01 | Appointment of Mr Shaun Michael Nicholls as a director | |
08 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
18 Jun 2010 | AD01 | Registered office address changed from Fields House 12-13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 18 June 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Mr David Shapton on 29 May 2010 | |
18 Jun 2010 | TM01 | Termination of appointment of David Shapton as a director | |
06 Aug 2009 | 288b | Appointment terminated director shaun nicholls | |
29 May 2009 | NEWINC | Incorporation |