- Company Overview for OPENWAVE MESSAGING (UK) LIMITED (08338245)
- Filing history for OPENWAVE MESSAGING (UK) LIMITED (08338245)
- People for OPENWAVE MESSAGING (UK) LIMITED (08338245)
- Insolvency for OPENWAVE MESSAGING (UK) LIMITED (08338245)
- More for OPENWAVE MESSAGING (UK) LIMITED (08338245)
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
|
|
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
|
|
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
|
|
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 |