Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES |
2023-04-07 |
delete company_previous_name CABLE & WIRELESS (AZURE) LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LEAH HELENA PEGG / 01/10/2022 |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-04-07 |
delete company_previous_name CABLE & WIRELESS UK LIMITED |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LEAH HELENA PEGG / 14/11/2019 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-01-05 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW EDWARD READ |
2018-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BELINDA STOCKWELL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEAH HELENA PEGG / 30/06/2017 |
2017-07-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEAH HELENA PEGG / 30/06/2017 |
2017-07-07 |
delete address 2ND FLOOR 62-65 CHANDOS PLACE LONDON WC2N 4HG |
2017-07-07 |
insert address GRIFFIN HOUSE 161 HAMMERSMITH ROAD LONDON UNITED KINGDOM W6 8BS |
2017-07-07 |
update registered_address |
2017-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA CATHERINE STOCKWELL / 30/06/2017 |
2017-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2017 FROM
2ND FLOOR 62-65 CHANDOS PLACE
LONDON
WC2N 4HG |
2017-01-07 |
update account_ref_month 3 => 12 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-09-30 |
2016-12-30 |
update statutory_documents CURRSHO FROM 31/03/2017 TO 31/12/2016 |
2016-12-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES BRACKEN |
2016-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY EVANS |
2016-09-28 |
update statutory_documents DIRECTOR APPOINTED BELINDA CATHERINE STOCKWELL |
2016-09-28 |
update statutory_documents DIRECTOR APPOINTED LEAH HELENA PEGG |
2016-08-01 |
update statutory_documents SECRETARY APPOINTED LEAH HELENA PEGG |
2016-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMILY MARTIN |
2016-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE UNDERWOOD |
2016-05-26 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES HENRY ROWLAND BRACKEN |
2016-05-26 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY EVANS |
2016-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILY MARTIN |
2015-11-07 |
delete address 2ND FLOOR 62-65 CHANDOS PLACE LONDON UNITED KINGDOM WC2N 4HG |
2015-11-07 |
insert address 2ND FLOOR 62-65 CHANDOS PLACE LONDON WC2N 4HG |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-07 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BELINDA BRADBERRY |
2015-10-15 |
update statutory_documents 30/09/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON |
2015-04-07 |
delete address 3RD FLOOR 26 RED LION SQUARE LONDON WC1R 4HQ |
2015-04-07 |
insert address 2ND FLOOR 62-65 CHANDOS PLACE LONDON UNITED KINGDOM WC2N 4HG |
2015-04-07 |
update registered_address |
2015-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE PATRICIA UNDERWOOD / 16/03/2015 |
2015-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY LOUISE MARTIN / 16/03/2015 |
2015-03-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS EMILY LOUISE MARTIN / 16/03/2015 |
2015-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES LAWSON / 16/03/2015 |
2015-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA HOLLY YVETTE BRADBERRY / 16/03/2015 |
2015-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2015 FROM, 3RD FLOOR, 26 RED LION SQUARE, LONDON, WC1R 4HQ |
2015-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHATAN PATEL |
2014-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA HOLLY YVETTE BRADBERRY / 07/04/2014 |
2014-10-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-10-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-09-30 |
update statutory_documents 30/09/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-07-23 |
update statutory_documents DIRECTOR APPOINTED MS EMILY LOUISE MARTIN |
2014-03-21 |
update statutory_documents DIRECTOR APPOINTED IAN JAMES LAWSON |
2014-03-21 |
update statutory_documents DIRECTOR APPOINTED MR CHATAN PATEL |
2014-03-21 |
update statutory_documents SECRETARY APPOINTED MS EMILY LOUISE MARTIN |
2014-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLARE UNDERWOOD |
2014-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PENNINGTON |
2013-11-07 |
delete address 3RD FLOOR 26 RED LION SQUARE LONDON UNITED KINGDOM WC1R 4HQ |
2013-11-07 |
insert address 3RD FLOOR 26 RED LION SQUARE LONDON WC1R 4HQ |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-10-29 |
update statutory_documents 30/09/13 FULL LIST |
2013-06-23 |
delete sic_code 9999 - Dormant company |
2013-06-23 |
insert sic_code 99999 - Dormant Company |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-10-16 |
update statutory_documents 30/09/12 FULL LIST |
2012-10-10 |
update statutory_documents SECRETARY APPOINTED CLARE UNDERWOOD |
2012-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELINOR BELL |
2012-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE PATRICIA UNDERWOOD / 29/02/2012 |
2011-11-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-10-10 |
update statutory_documents 30/09/11 FULL LIST |
2010-11-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-10-22 |
update statutory_documents 30/09/10 FULL LIST |
2010-10-21 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
358-REC OF RES ETC |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BELINDA HOLLY YVETTE BRADBERRY / 21/09/2010 |
2010-08-24 |
update statutory_documents SECRETARY APPOINTED ELINOR BELL |
2010-08-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB |
2010-01-26 |
update statutory_documents DIRECTOR APPOINTED CLARE UNDERWOOD |
2010-01-26 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY LINCOLN PENNINGTON |
2010-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2010 FROM, WATERSIDE HOUSE LONGSHOT LANE, BRACKNELL, BERKSHIRE, RG12 1XL |
2010-01-25 |
update statutory_documents DIRECTOR APPOINTED BELINDA HOLLY YVETTE BRADBERRY |
2010-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVAN GUNATILLEKE |
2010-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS |
2009-10-20 |
update statutory_documents 30/09/09 FULL LIST |
2009-10-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2009-10-14 |
update statutory_documents SAIL ADDRESS CREATED |
2009-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-01-28 |
update statutory_documents DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS |
2009-01-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS COOPER |
2008-10-29 |
update statutory_documents RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2008 FROM, LAKESIDE HOUSE, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 1XL |
2008-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVAN GUNATILLEKE / 22/09/2008 |
2008-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVAN GUNATILLEKE / 10/03/2008 |
2008-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 10/03/2008 |
2008-03-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-10-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
2007-10-21 |
update statutory_documents SECRETARY RESIGNED |
2007-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-01 |
update statutory_documents RE-APPROVE ACCTS 31/03/06 |
2007-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-11-21 |
update statutory_documents RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-11-30 |
update statutory_documents RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/05 FROM:
124 THEOBALDS ROAD, LONDON, WC1X 8RX |
2005-03-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-08 |
update statutory_documents SECRETARY RESIGNED |
2005-03-08 |
update statutory_documents SECRETARY RESIGNED |
2005-03-08 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2005-03-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-03-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-22 |
update statutory_documents RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
2004-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-11-27 |
update statutory_documents RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS |
2003-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-04 |
update statutory_documents SECRETARY RESIGNED |
2003-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-25 |
update statutory_documents SECRETARY RESIGNED |
2003-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-11-20 |
update statutory_documents RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS |
2002-10-18 |
update statutory_documents COMPANY NAME CHANGED
CABLE & WIRELESS (AZURE) LIMITED
CERTIFICATE ISSUED ON 18/10/02 |
2002-06-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-03-28 |
update statutory_documents COMPANY NAME CHANGED
CABLE & WIRELESS UK LIMITED
CERTIFICATE ISSUED ON 28/03/02 |
2001-11-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-11-19 |
update statutory_documents RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS |
2001-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2000-11-24 |
update statutory_documents RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS |
2000-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-04 |
update statutory_documents SECRETARY RESIGNED |
2000-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/00 FROM:
WATFORD BUSINESS PARK, CAXTON WAY, WATFORD, HERTFORDSHIRE WD1 8XH |
2000-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/00 FROM:
124 THE OBALDS ROAD, LONDON, WC1X 8RX |
2000-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-04-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 03/01/01 TO 31/03/01 |
2000-02-18 |
update statutory_documents S366A DISP HOLDING AGM 01/02/00 |
2000-02-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 03/01/01 |
2000-01-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-01-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-18 |
update statutory_documents NC INC ALREADY ADJUSTED
20/12/99 |
2000-01-18 |
update statutory_documents £ NC 1000/2000000000
2 |
2000-01-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/99 |
2000-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-06 |
update statutory_documents SECRETARY RESIGNED |
1999-12-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |