CERTNM |
Company name changed 09864009 LIMITEDcertificate issued on 14/02/24
filed on: 14th, February 2024
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, February 2024
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 29th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th December 2022.
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 29th November 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd February 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 5th July 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th July 2022.
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 29th November 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd February 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
|
CERTNM |
Company name changed intel secure networks LIMITEDcertificate issued on 28/05/21
filed on: 28th, May 2021
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd February 2020
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 29th November 2019
filed on: 28th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7-8 Davenant Street Neuron Centre London E1 5NB United Kingdom to 93-101 Greenfield Road East London Business Center London E1 1EJ on Thursday 16th July 2020
filed on: 16th, July 2020
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 9th January 2020
filed on: 9th, January 2020
| resolution
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 9th, January 2020
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th September 2019.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 29th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th November 2018
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th November 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th November 2017 to Wednesday 29th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th November 2017
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 8th November 2016
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 3rd December 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th November 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th November 2015
capital
|
|