- Company Overview for C SQUARED NETWORKS LTD (08391925)
- Filing history for C SQUARED NETWORKS LTD (08391925)
- People for C SQUARED NETWORKS LTD (08391925)
- Charges for C SQUARED NETWORKS LTD (08391925)
- More for C SQUARED NETWORKS LTD (08391925)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
18 Jul 2013 | CERTNM |
Company name changed rndown LTD\certificate issued on 18/07/13
|
|
17 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 16 July 2013
|
|
07 Feb 2013 | NEWINC |
Incorporation
|