BOKU NETWORK SERVICES UK LTD

05044979
2ND FLOOR, 9 ORANGE STREET LONDON UNITED KINGDOM WC2H 7EA

Documents

Documents
Date Category Description Pages
25 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2024 officers Appointment of director (Mr Mark Neil Stannard) 2 Buy now
18 Jan 2024 officers Termination of appointment of director (Jonathan Peter Prideaux) 1 Buy now
03 Jan 2024 officers Appointment of director (Mr Stuart Paul Neal) 2 Buy now
03 Jan 2024 officers Termination of appointment of director (Christopher Patrick Newton-Smith) 1 Buy now
02 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2023 mortgage Registration of a charge 6 Buy now
03 Oct 2023 accounts Annual Accounts 21 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 20 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2022 officers Appointment of director (Mr Christopher Patrick Newton-Smith) 2 Buy now
17 Feb 2022 officers Termination of appointment of director (Stuart Paul Neal) 1 Buy now
10 Dec 2021 accounts Annual Accounts 20 Buy now
25 Jun 2021 mortgage Registration of a charge 6 Buy now
25 Jun 2021 mortgage Registration of a charge 6 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 22 Buy now
17 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 mortgage Registration of a charge 36 Buy now
18 Dec 2019 officers Change of particulars for director (Mr Stuart Paul Neal) 2 Buy now
27 Sep 2019 accounts Annual Accounts 18 Buy now
08 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2019 mortgage Registration of a charge 9 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 18 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 officers Termination of appointment of secretary (Christian Hinrichs) 2 Buy now
15 Aug 2017 officers Termination of appointment of director (Christian Hinrichs) 1 Buy now
15 Aug 2017 officers Appointment of director (Stuart Neal) 2 Buy now
20 Jul 2017 accounts Annual Accounts 11 Buy now
31 Mar 2017 mortgage Registration of a charge 8 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 officers Termination of appointment of secretary (Bird & Bird Company Secretaries Limited) 1 Buy now
28 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2016 accounts Annual Accounts 7 Buy now
01 Aug 2016 officers Change of particulars for director (Mr Jonathan Peter Prideaux) 2 Buy now
01 Aug 2016 officers Change of particulars for director (Mr Christian Hinrichs) 2 Buy now
23 Jul 2016 officers Change of particulars for secretary (Mr Christian Hinrichs) 1 Buy now
14 Mar 2016 annual-return Annual Return 5 Buy now
14 Mar 2016 officers Change of particulars for director (Mr Jonathan Peter Prideaux) 3 Buy now
02 Oct 2015 accounts Annual Accounts 7 Buy now
09 Sep 2015 mortgage Registration of a charge 37 Buy now
07 Apr 2015 resolution Resolution 2 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
16 Mar 2015 officers Appointment of secretary (Mr Christian Hinrichs) 2 Buy now
16 Mar 2015 officers Termination of appointment of director (William James Raymond Patmore) 1 Buy now
16 Mar 2015 officers Termination of appointment of secretary (Stuart Neal) 1 Buy now
16 Mar 2015 officers Appointment of director (Mr Christian Hinrichs) 2 Buy now
16 Mar 2015 officers Termination of appointment of director (Stuart Paul Neal) 1 Buy now
02 Oct 2014 accounts Annual Accounts 7 Buy now
12 Mar 2014 annual-return Annual Return 6 Buy now
18 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2013 officers Appointment of corporate secretary (Bird & Bird Company Secretaries Limited) 2 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
19 Jul 2013 officers Termination of appointment of director (Javier Martell) 2 Buy now
19 Jul 2013 officers Termination of appointment of director (Mark Britto) 2 Buy now
19 Jul 2013 officers Appointment of director (Mr Jonathan Peter Prideaux) 3 Buy now
19 Jul 2013 officers Appointment of director (Stuart Paul Neal) 3 Buy now
11 Apr 2013 officers Appointment of secretary (Stuart Neal) 3 Buy now
11 Apr 2013 officers Termination of appointment of secretary (Michelle Naufahu) 2 Buy now
11 Apr 2013 mortgage Registration of a charge 44 Buy now
18 Mar 2013 annual-return Annual Return 6 Buy now
25 Jul 2012 accounts Annual Accounts 7 Buy now
15 Mar 2012 annual-return Annual Return 8 Buy now
16 Jun 2011 accounts Annual Accounts 7 Buy now
25 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
18 Feb 2011 annual-return Annual Return 8 Buy now
18 Feb 2011 officers Change of particulars for director (Mr William James Raymond Patmore) 2 Buy now
07 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
01 Sep 2010 accounts Annual Accounts 6 Buy now
15 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2010 accounts Annual Accounts 4 Buy now
28 May 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Apr 2010 capital Notice of name or other designation of class of shares 2 Buy now
14 Apr 2010 resolution Resolution 15 Buy now
14 Apr 2010 resolution Resolution 15 Buy now
16 Mar 2010 annual-return Annual Return 13 Buy now
16 Mar 2010 officers Change of particulars for director (Mr Javier Francisco Martell) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Mr Javier Francisco Martell) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Mr Mark Jorge Britto) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Mr William James Raymond Patmore) 2 Buy now
23 Apr 2009 annual-return Return made up to 16/02/09; full list of members 11 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from 1 millennium house peak business park chesterfield derbyshire S41 9RF 1 Buy now
10 Mar 2009 officers Director appointed mr javier francisco martell 1 Buy now
10 Mar 2009 officers Director's change of particulars / willaim patmore / 10/03/2009 2 Buy now
10 Mar 2009 officers Secretary appointed ms michelle naufahu 1 Buy now
10 Mar 2009 officers Director appointed mr willaim james raymond patmore 1 Buy now
06 Mar 2009 officers Director appointed mr mark jorge britto 1 Buy now
05 Mar 2009 officers Appointment terminated director daniel rimer 1 Buy now
05 Mar 2009 officers Appointment terminated director david weiden 1 Buy now