- Company Overview for TANDBERG PRODUCTS UK LIMITED (04616240)
- Filing history for TANDBERG PRODUCTS UK LIMITED (04616240)
- People for TANDBERG PRODUCTS UK LIMITED (04616240)
- Charges for TANDBERG PRODUCTS UK LIMITED (04616240)
- Registers for TANDBERG PRODUCTS UK LIMITED (04616240)
- More for TANDBERG PRODUCTS UK LIMITED (04616240)
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 |