Advanced company searchLink opens in new window

OPENWAVE MESSAGING (UK) LIMITED

Company number 08338245

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 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
30 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
20 Jan 2015 AP01 Appointment of Mr Thomas Arthur Clark as a director on 19 January 2015
20 Jan 2015 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 1 January 2015
07 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
31 Dec 2014 TM01 Termination of appointment of Joseph Sebastian Campbell as a director on 18 November 2014
21 Jul 2014 AA Full accounts made up to 30 June 2013
09 Jun 2014 AP01 Appointment of Joseph Sebastian Campbell as a director
09 Jun 2014 TM01 Termination of appointment of David Ratner as a director
08 May 2014 CH04 Secretary's details changed for Nair Commercial Services Limited on 7 May 2014
23 Jan 2014 AP01 Appointment of Mr. David Howard Ratner as a director
17 Jan 2014 TM01 Termination of appointment of Mark Kent as a director
06 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
25 Nov 2013 AA01 Previous accounting period shortened from 31 December 2013 to 30 June 2013
07 Nov 2013 CH01 Director's details changed for Robin Le Pedersen on 31 October 2013
06 Nov 2013 AP01 Appointment of Mark Reed Kent as a director
06 Nov 2013 AP01 Appointment of Robin Le Pedersen as a director
06 Nov 2013 TM01 Termination of appointment of Barton Foster as a director
01 Nov 2013 AP04 Appointment of Nair Commercial Services Limited as a secretary
01 Nov 2013 AD01 Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 1 November 2013
01 Nov 2013 TM02 Termination of appointment of Sh Company Secretaries Limited as a secretary
31 Oct 2013 TM01 Termination of appointment of Niall Mcginn as a director
12 Apr 2013 AP04 Appointment of Sh Company Secretaries Limited as a secretary
20 Dec 2012 NEWINC Incorporation