Advanced company searchLink opens in new window

TANDBERG PRODUCTS UK LIMITED

Company number 04616240

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)
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
08 Dec 2023 AA Accounts for a dormant company made up to 29 July 2023
07 Mar 2023 AA Accounts for a dormant company made up to 30 July 2022
22 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
04 Aug 2022 PSC05 Change of details for Cisco International Limited as a person with significant control on 2 July 2021
20 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
24 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
24 Sep 2021 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF
23 Sep 2021 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
02 Jul 2021 AD01 Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2 July 2021
31 Mar 2021 AA Accounts for a dormant company made up to 25 July 2020
01 Mar 2021 TM02 Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021
02 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
12 Feb 2020 AA Full accounts made up to 27 July 2019
18 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
08 Apr 2019 AA Full accounts made up to 28 July 2018
28 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
22 Mar 2018 AA Full accounts made up to 29 July 2017
22 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
10 Apr 2017 AA Full accounts made up to 30 July 2016
05 Apr 2017 AP01 Appointment of Mr Sajaid Rashid as a director on 16 March 2017
24 Mar 2017 TM01 Termination of appointment of David James Sweet as a director on 16 March 2017
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
23 Aug 2016 RP04AR01 Second filing of the annual return made up to 12 December 2015
23 Aug 2016 RP04AR01 Second filing of the annual return made up to 12 December 2014