Advanced company searchLink opens in new window

JUNIPER NETWORKS (NOMINEES) LIMITED

Company number 04553031

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2024 AD01 Registered office address changed from 3 Lotus Park the Causeway Staines-upon-Thames Surrey TW18 3AG England to C/O Rourke House Watermans Business Park the Causeway Staines TW18 3BA on 1 March 2024
05 Oct 2023 AA Full accounts made up to 31 December 2022
22 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
27 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
12 Jul 2022 TM02 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 31 May 2022
31 May 2022 AD01 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 3 Lotus Park the Causeway Staines-upon-Thames Surrey TW18 3AG on 31 May 2022
04 Oct 2021 CH01 Director's details changed for Ketan Kumar Vithalbhai Rambhai Patel on 7 July 2021
04 Oct 2021 AA Full accounts made up to 31 December 2020
01 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
07 Jul 2021 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 7 July 2021
21 Jun 2021 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021
01 Mar 2021 TM02 Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021
17 Nov 2020 AA Full accounts made up to 31 December 2019
13 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
12 Jun 2020 TM01 Termination of appointment of Johannes Wilhelmus Albers as a director on 29 May 2020
12 Jun 2020 AP01 Appointment of Ketan Kumar Vithalbhai Rambhai Patel as a director on 29 May 2020
16 Oct 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
15 Oct 2019 CH01 Director's details changed for Johannes Wilhelmus Albers on 30 September 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
03 Oct 2019 CH01 Director's details changed for Stephen Patrick Byrne on 30 September 2019
03 Oct 2019 PSC05 Change of details for Juniper Networks, Inc. as a person with significant control on 30 September 2019
13 Mar 2019 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 9 January 2019
13 Mar 2019 AP04 Appointment of Eversecretary Limited as a secretary on 9 January 2019
13 Mar 2019 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 13 March 2019