- Company Overview for EUNETWORKS THE LOOP LIMITED (12615063)
- Filing history for EUNETWORKS THE LOOP LIMITED (12615063)
- People for EUNETWORKS THE LOOP LIMITED (12615063)
- Charges for EUNETWORKS THE LOOP LIMITED (12615063)
- More for EUNETWORKS THE LOOP LIMITED (12615063)
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) |
---|---|---|---|
14 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Sep 2024 | TM01 | Termination of appointment of Paula Cogan as a director on 27 August 2024 | |
12 Aug 2024 | AP01 | Appointment of Ms Katherine Ann Alexakis as a director on 29 July 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
16 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
14 Dec 2022 | AP01 | Appointment of Ms Paula Cogan as a director on 13 December 2022 | |
14 Dec 2022 | TM01 | Termination of appointment of Brady Reid Rafuse as a director on 13 December 2022 | |
12 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
28 Apr 2022 | PSC05 | Change of details for Eunetworks Fiber Uk Limited as a person with significant control on 1 February 2022 | |
26 Apr 2022 | PSC02 | Notification of Eunetworks Fiber Uk Limited as a person with significant control on 31 December 2020 | |
26 Apr 2022 | PSC07 | Cessation of Michael Dorrell as a person with significant control on 26 April 2022 | |
31 Mar 2022 | MR01 | Registration of charge 126150630002, created on 31 March 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from 45 Moorfields #613a London EC2Y 9AE England to 5 Churchill Place London E14 5HU on 1 February 2022 | |
06 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
21 Dec 2021 | MR01 | Registration of charge 126150630001, created on 14 December 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
01 Apr 2021 | PSC01 | Notification of Michael Dorrell as a person with significant control on 31 December 2020 | |
05 Mar 2021 | PSC07 | Cessation of Gamma Telecom Holdings Limited as a person with significant control on 31 December 2020 | |
31 Jan 2021 | AD01 | Registered office address changed from 15 Worship Street London EC2A 2DT England to 45 Moorfields #613a London EC2Y 9AE on 31 January 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of Malcolm Charles Goddard as a director on 31 December 2020 | |
06 Jan 2021 | AP03 | Appointment of Mr Richard Henry Taylor as a secretary on 31 December 2020 | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | TM02 | Termination of appointment of Malcolm Charles Goddard as a secretary on 31 December 2020 |