- Company Overview for AUVIK NETWORKS UK LIMITED (11305116)
- Filing history for AUVIK NETWORKS UK LIMITED (11305116)
- People for AUVIK NETWORKS UK LIMITED (11305116)
- Charges for AUVIK NETWORKS UK LIMITED (11305116)
- More for AUVIK NETWORKS UK LIMITED (11305116)
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) |
---|---|---|---|
06 Jan 2025 | AA | Group of companies' accounts made up to 31 July 2023 | |
17 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
14 Jan 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
12 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
06 Jun 2023 | AA01 | Current accounting period shortened from 31 December 2023 to 31 July 2023 | |
08 Mar 2023 | AP01 | Appointment of Robert Feller as a director on 3 March 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Patrick Timothy Martin as a director on 3 March 2023 | |
22 Dec 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
22 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
19 Dec 2022 | AP01 | Appointment of Douglas Murray as a director on 30 September 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Marc Henri Morin as a director on 30 September 2022 | |
15 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
14 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
29 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
14 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
19 Jun 2020 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 12 February 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from Part 2nd Floor, Building 5 (Formerly Known as St Andrew's House) Caldecotte Lake Dr, Caldecotte Lake Business Park Milton Keynes MK7 8LF England to 5 New Street Square London EC4A 3TW on 19 June 2020 | |
19 Feb 2020 | AA | Group of companies' accounts made up to 31 December 2018 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
22 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
15 Nov 2018 | AD01 | Registered office address changed from Part 2nd Floor, Building 5, (Formerly Known as St Andrew's House), Caldecotte Lake Dr, Caldecotte Lake Business Park, Milton Keynes MK7 8LF England to Part 2nd Floor, Building 5 (Formerly Known as St Andrew's House) Caldecotte Lake Dr, Caldecotte Lake Business Park Milton Keynes MK7 8LF on 15 November 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from C/O Rsm the Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom to Part 2nd Floor, Building 5, (Formerly Known as St Andrew's House), Caldecotte Lake Dr, Caldecotte Lake Business Park, Milton Keynes MK7 8LF on 15 November 2018 | |
30 Oct 2018 | MR01 | Registration of charge 113051160001, created on 30 October 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mr Marc Henri Morin on 12 April 2018 | |
11 Apr 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 |