MITEL NETWORKS HOLDINGS LIMITED

04186471
12TH FLOOR (SOUTH) DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

Documents

Documents
Date Category Description Pages
11 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2024 officers Termination of appointment of director (Richard Eric Hodgetts) 1 Buy now
20 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 officers Change of particulars for director (Mr Craig Justin Evans) 2 Buy now
26 Oct 2023 accounts Annual Accounts 61 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 mortgage Registration of a charge 58 Buy now
28 Sep 2022 accounts Annual Accounts 59 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 officers Change of particulars for director (Mr Craig Justin Evans) 2 Buy now
20 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2021 accounts Annual Accounts 59 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 60 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2019 accounts Annual Accounts 20 Buy now
14 Aug 2019 officers Termination of appointment of director (Steven Edward Spooner) 1 Buy now
14 Aug 2019 officers Appointment of director (Mr Craig Justin Evans) 2 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2018 accounts Annual Accounts 21 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2018 officers Appointment of director (Mr Richard Eric Hodgetts) 2 Buy now
08 Nov 2017 mortgage Registration of a charge 56 Buy now
04 Oct 2017 accounts Annual Accounts 16 Buy now
13 Sep 2017 officers Termination of appointment of director (Simon Skellon) 1 Buy now
30 Jun 2017 officers Termination of appointment of secretary (James Andrew Evans) 1 Buy now
30 Jun 2017 officers Appointment of secretary (Gregory Hiscock) 2 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2016 accounts Annual Accounts 15 Buy now
31 Mar 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 officers Termination of appointment of director (Graham Bevington) 1 Buy now
31 Mar 2016 officers Appointment of director (Mr Simon Skellon) 2 Buy now
12 Oct 2015 accounts Annual Accounts 13 Buy now
19 May 2015 resolution Resolution 10 Buy now
16 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2015 mortgage Registration of a charge 55 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
07 Oct 2014 accounts Annual Accounts 13 Buy now
31 Mar 2014 annual-return Annual Return 4 Buy now
19 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Feb 2014 mortgage Registration of a charge 55 Buy now
12 Feb 2014 mortgage Registration of a charge 84 Buy now
06 Feb 2014 accounts Annual Accounts 13 Buy now
02 May 2013 mortgage Registration of a charge 47 Buy now
01 May 2013 mortgage Registration of a charge 49 Buy now
12 Apr 2013 annual-return Annual Return 4 Buy now
08 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Feb 2013 accounts Annual Accounts 13 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
23 Mar 2012 officers Change of particulars for director (Mr Gregory James Hiscock) 2 Buy now
23 Mar 2012 officers Change of particulars for director (Mr Gregory James Hiscock) 2 Buy now
02 Feb 2012 accounts Annual Accounts 13 Buy now
31 May 2011 officers Termination of appointment of director (Paul Butcher) 1 Buy now
24 Mar 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 11 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
24 Mar 2010 officers Change of particulars for director (Mr Paul Andrew Butcher) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Steven Edward Spooner) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Mr Gregory James Hiscock) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Graham Bevington) 2 Buy now
24 Mar 2010 officers Change of particulars for secretary (James Andrew Evans) 1 Buy now
15 Feb 2010 accounts Annual Accounts 11 Buy now
26 Sep 2009 accounts Annual Accounts 14 Buy now
24 Mar 2009 annual-return Return made up to 23/03/09; full list of members 4 Buy now
11 Jul 2008 officers Director appointed mr paul andrew butcher 1 Buy now
11 Jul 2008 officers Director appointed mr gregory james hiscock 2 Buy now
09 Jul 2008 officers Appointment terminated director kay dawes 1 Buy now
09 Apr 2008 accounts Annual Accounts 12 Buy now
03 Apr 2008 annual-return Return made up to 23/03/08; full list of members 4 Buy now
04 Mar 2008 accounts Annual Accounts 12 Buy now
04 Oct 2007 officers Secretary's particulars changed 1 Buy now
25 Sep 2007 officers Secretary's particulars changed 1 Buy now
14 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Sep 2007 mortgage Particulars of mortgage/charge 8 Buy now
06 Sep 2007 mortgage Particulars of mortgage/charge 9 Buy now
03 Apr 2007 annual-return Return made up to 23/03/07; full list of members 2 Buy now
05 Dec 2006 officers New secretary appointed 1 Buy now
05 Dec 2006 officers Secretary resigned 1 Buy now
04 Dec 2006 accounts Annual Accounts 34 Buy now
10 Apr 2006 annual-return Return made up to 23/03/06; full list of members 2 Buy now
03 Mar 2006 accounts Delivery ext'd 3 mth 24/04/05 1 Buy now
16 Nov 2005 accounts Annual Accounts 35 Buy now
15 Sep 2005 address Registered office changed on 15/09/05 from: mitel telecom LTD mitel business park, portskewett caldicot gwent NP26 5YR 1 Buy now
15 Sep 2005 officers Director's particulars changed 1 Buy now
27 Jun 2005 mortgage Particulars of mortgage/charge 9 Buy now
23 Mar 2005 annual-return Return made up to 23/03/05; full list of members 2 Buy now
24 Nov 2004 accounts Delivery ext'd 3 mth 25/04/04 2 Buy now
24 Nov 2004 accounts Annual Accounts 29 Buy now
31 Mar 2004 annual-return Return made up to 23/03/04; full list of members 7 Buy now
15 Mar 2004 accounts Annual Accounts 32 Buy now