SANDVINE HOLDINGS UK LIMITED

10533653
12 NEW FETTER LANE LONDON UNITED KINGDOM EC4A 1JP

Documents

Documents
Date Category Description Pages
30 Dec 2023 accounts Annual Accounts 31 Buy now
29 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 28 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 28 Buy now
12 Jan 2021 accounts Annual Accounts 30 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 officers Appointment of director (Mr Timothy Andrew Swango) 2 Buy now
17 Apr 2020 officers Termination of appointment of director (Richard Deggs) 1 Buy now
17 Apr 2020 officers Appointment of director (Mr Jeffrey Allen Kupp) 2 Buy now
07 Jan 2020 miscellaneous Second filing of Confirmation Statement dated 19/12/2018 6 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 27 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement 5 Buy now
12 Nov 2018 mortgage Registration of a charge 21 Buy now
12 Nov 2018 mortgage Registration of a charge 68 Buy now
12 Nov 2018 mortgage Registration of a charge 48 Buy now
09 Nov 2018 mortgage Registration of a charge 19 Buy now
09 Nov 2018 mortgage Registration of a charge 66 Buy now
09 Nov 2018 mortgage Registration of a charge 47 Buy now
08 Nov 2018 capital Return of Allotment of shares 8 Buy now
07 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Nov 2018 accounts Annual Accounts 24 Buy now
02 Nov 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
02 Nov 2018 capital Statement of capital (Section 108) 3 Buy now
02 Nov 2018 insolvency Solvency Statement dated 02/11/18 2 Buy now
02 Nov 2018 resolution Resolution 5 Buy now
02 Nov 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
02 Nov 2018 capital Statement of capital (Section 108) 3 Buy now
02 Nov 2018 insolvency Solvency Statement dated 02/11/18 2 Buy now
02 Nov 2018 resolution Resolution 4 Buy now
09 Aug 2018 resolution Resolution 3 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2017 mortgage Registration of a charge 19 Buy now
09 Oct 2017 mortgage Registration of a charge 68 Buy now
05 Oct 2017 capital Return of Allotment of shares 3 Buy now
27 Sep 2017 mortgage Registration of a charge 44 Buy now
23 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
23 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jun 2017 mortgage Registration of a charge 22 Buy now
09 Jun 2017 incorporation Memorandum Articles 10 Buy now
09 Jun 2017 resolution Resolution 4 Buy now
06 Jun 2017 mortgage Registration of a charge 43 Buy now
01 Jun 2017 capital Return of Allotment of shares 3 Buy now
05 Jan 2017 officers Appointment of corporate secretary (Bird & Bird Company Secretaries Limited) 2 Buy now
20 Dec 2016 incorporation Incorporation Company 18 Buy now