- Company Overview for CIONET UK LIMITED (11079995)
- Filing history for CIONET UK LIMITED (11079995)
- People for CIONET UK LIMITED (11079995)
- More for CIONET UK LIMITED (11079995)
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) |
---|---|---|---|
17 Jan 2025 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 9 Valley Close Ipswich Suffolk IP1 4PG on 17 January 2025 | |
22 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Feb 2022 | AD01 | Registered office address changed from 62 the Hall Foxes Dale Blackheath London SE3 9BG England to 85 Great Portland Street First Floor London W1W 7LT on 4 February 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with updates | |
17 Dec 2020 | PSC01 | Notification of Luc Hendrikx as a person with significant control on 1 November 2020 | |
17 Dec 2020 | PSC01 | Notification of Sean Foley as a person with significant control on 1 November 2020 | |
17 Dec 2020 | PSC01 | Notification of Hendrik Deckers as a person with significant control on 1 November 2020 | |
17 Dec 2020 | PSC07 | Cessation of Roger Jeremy Camrass as a person with significant control on 1 November 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from 34 Stormont Road, Highgate, London 34 Stormont Road Highgate London N6 4NP England to 62 the Hall Foxes Dale Blackheath London SE3 9BG on 9 December 2020 | |
09 Dec 2020 | AP01 | Appointment of Mr Sean Peter Foley as a director on 1 November 2020 | |
09 Dec 2020 | AP01 | Appointment of Mr Luc Hendrikx as a director on 1 November 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Roger Jeremy Camrass as a director on 1 November 2020 | |
25 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
18 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
25 Mar 2019 | AD01 | Registered office address changed from Jon Essam & Co. 23 Cottingham Way Thrapston Kettering NN14 4PL England to 34 Stormont Road, Highgate, London 34 Stormont Road Highgate London N6 4NP on 25 March 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
17 Jan 2018 | PSC01 | Notification of Roger Camrass as a person with significant control on 3 January 2018 |