MISC |
Copy of order for completion of merger
filed on: 25th, April 2019
|
miscellaneous |
Free Download
(2 pages)
|
MISC |
Confirmation of transfer of assets and liabilities
filed on: 25th, April 2019
|
miscellaneous |
Free Download
(1 page)
|
MISC |
CB01
filed on: 27th, September 2018
|
miscellaneous |
Free Download
(98 pages)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2018
filed on: 7th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2018
filed on: 7th, June 2018
|
officers |
Free Download
(1 page)
|
MISC |
CB01 draft terms of merger
filed on: 14th, May 2018
|
miscellaneous |
Free Download
(78 pages)
|
TM01 |
Director's appointment terminated on 13th December 2017
filed on: 21st, December 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2nd October 2017 director's details were changed
filed on: 3rd, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(27 pages)
|
AD02 |
Single Alternative Inspection Location changed from St James House Oldbury Bracknell Berkshire RG12 8th United Kingdom at an unknown date to 31st Floor 25 Canada Square Canary Wharf London E14 5LQ
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th November 2016
filed on: 24th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(20 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to St James House Oldbury Bracknell Berkshire RG12 8th at an unknown date
filed on: 5th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2016
filed on: 24th, February 2016
|
annual return |
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 25th, January 2016
|
auditors |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2015 to 31st December 2015
filed on: 26th, October 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th October 2015
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th October 2015
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th October 2015
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2015
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2015
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from St James House Oldbury Bracknell RG12 8th on 21st October 2015 to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ
filed on: 21st, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2015
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2015
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th November 2014
filed on: 5th, October 2015
|
accounts |
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2014
filed on: 24th, September 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2015
filed on: 2nd, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(18 pages)
|
CERTNM |
Company name changed mdnx corporate services LIMITEDcertificate issued on 29/08/14
filed on: 29th, August 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th August 2014
filed on: 29th, August 2014
|
resolution |
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2014
filed on: 3rd, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(17 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 20th, February 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address changed from 20 St. Christophers Way Pride Park Derby Derbyshire DE24 8JY United Kingdom at an unknown date
filed on: 20th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2013
filed on: 20th, February 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed iconnyx LIMITEDcertificate issued on 05/11/12
filed on: 5th, November 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 5th, September 2012
|
resolution |
Free Download
(19 pages)
|
AUD |
Resignation of an auditor
filed on: 14th, August 2012
|
auditors |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2012
filed on: 7th, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th August 2012
filed on: 7th, August 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2012
filed on: 7th, August 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2012 to 31st March 2013
filed on: 7th, August 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th August 2012
filed on: 7th, August 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th August 2012
filed on: 7th, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th August 2012
filed on: 7th, August 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2012
filed on: 7th, August 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 St Christopher's Way, Pride Park, Derby Derbyshire DE24 8JY on 7th August 2012
filed on: 7th, August 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 12th, July 2012
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 21st February 2012
filed on: 21st, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2012
filed on: 9th, February 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 30th, September 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2011
filed on: 15th, April 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 27th, August 2010
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 15th, March 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 15th, March 2010
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, March 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2010
filed on: 15th, March 2010
|
annual return |
Free Download
(6 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 15th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 15th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 11th, July 2009
|
accounts |
Free Download
(13 pages)
|
363a |
Annual return drawn up to 10th February 2009 with complete member list
filed on: 10th, February 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 9th, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2nd September 2008 Director appointed
filed on: 2nd, September 2008
|
officers |
Free Download
(2 pages)
|
225 |
Curr sho from 31/01/2009 to 31/12/2008
filed on: 28th, February 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, January 2008
|
incorporation |
Free Download
(26 pages)
|