Advanced company searchLink opens in new window

C SQUARED NETWORKS LTD

Company number 08391925

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)
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Aug 2014 SH02 Sub-division of shares on 16 July 2014
11 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division/ service agreement 16/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2014 AP01 Appointment of Anthony Frederick Gideon Sinclair as a director on 18 July 2014
29 Jul 2014 AP01 Appointment of Charles Crowe as a director on 18 July 2014
29 Jul 2014 MR01 Registration of charge 083919250001, created on 18 July 2014
30 May 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
02 Dec 2013 CH01 Director's details changed for Mr Stephen Grabiner on 29 November 2013
02 Dec 2013 CH01 Director's details changed for Mr Daniel Grabiner on 29 November 2013
29 Nov 2013 AD01 Registered office address changed from Heath House Turner Drive London NW11 6TX United Kingdom on 29 November 2013
22 Nov 2013 CERTNM Company name changed cloverhawk properties LIMITED\certificate issued on 22/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-22
12 Sep 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
26 Jul 2013 CERTNM Company name changed turner drive property 1 LIMITED\certificate issued on 26/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-25
18 Jul 2013 CERTNM Company name changed rndown LTD\certificate issued on 18/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-16
17 Jul 2013 SH01 Statement of capital following an allotment of shares on 16 July 2013
  • GBP 100
07 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted