CERAGON NETWORKS (UK) LIMITED
Status | ACTIVE |
Company No. | 03810131 |
Category | Private Limited Company |
Incorporated | 15 Jul 1999 |
Age | 24 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CERAGON NETWORKS (UK) LIMITED is an active private limited company with number 03810131. It was incorporated 24 years, 10 months, 15 days ago, on 15 July 1999. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts.
Company Fillings
Accounts with accounts type full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Notification of a person with significant control
Date: 16 Nov 2022
Action Date: 04 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Doron Ovadia Arazi
Notification date: 2021-07-04
Documents
Notification of a person with significant control
Date: 16 Nov 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-21
Psc name: Ronen Stein
Documents
Cessation of a person with significant control
Date: 24 Oct 2022
Action Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ran Vered
Cessation date: 2022-09-20
Documents
Cessation of a person with significant control
Date: 24 Oct 2022
Action Date: 03 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-03
Psc name: Ira Palti
Documents
Appoint person director company with name date
Date: 24 Oct 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ronen Stein
Appointment date: 2022-09-21
Documents
Appoint person director company with name date
Date: 24 Oct 2022
Action Date: 04 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-04
Officer name: Doron Ovadia Arazi
Documents
Termination director company with name termination date
Date: 24 Oct 2022
Action Date: 03 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-03
Officer name: Ira Palti
Documents
Termination director company with name termination date
Date: 24 Oct 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ran Vered
Termination date: 2022-09-20
Documents
Accounts with accounts type full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Change to a person with significant control without name date
Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Documents
Accounts with accounts type full
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doron Ovadia Arazi
Termination date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 27 Jan 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-31
Psc name: Doron Ovadia Arazi
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Ran Vered
Documents
Notification of a person with significant control
Date: 27 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ran Vered
Notification date: 2020-01-01
Documents
Accounts with accounts type full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 23 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doron Ovadia Arazi
Change date: 2018-01-01
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-09
Officer name: Doron Ovadia Arazi
Documents
Accounts with accounts type full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Change to a person with significant control without name date
Date: 02 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ira Palti
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Doron Ovadia Arazi
Notification date: 2016-04-06
Documents
Accounts with accounts type full
Date: 09 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 01 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type full
Date: 29 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Change sail address company with old address new address
Date: 02 Sep 2015
Category: Address
Type: AD02
Old address: Iveco House Station Road Watford Hertfordshire WD171TA United Kingdom
New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Address
Type: AD01
New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL
Old address: Iveco House Station Road Watford Hertfordshire WD17 1DL
Change date: 2015-09-01
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
New address: Iveco House Station Road Watford Hertfordshire WD17 1DL
Old address: 4 Oak Tree Park, Burnt Meadow Road, Redditch Worcestershire B98 9NW
Change date: 2015-02-25
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 26 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-26
Officer name: Eran Westman
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 26 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-26
Officer name: Doron Ovadia Arazi
Documents
Accounts with accounts type full
Date: 21 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Termination secretary company with name termination date
Date: 28 Jul 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-04-30
Officer name: Donna Gershowitz
Documents
Accounts with accounts type full
Date: 04 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type small
Date: 21 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Accounts with accounts type small
Date: 08 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shlomo Tenenberg
Documents
Appoint person director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eran Westman
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary norman kotler
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed donna gershowitz
Documents
Accounts with accounts type small
Date: 20 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type small
Date: 20 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Accounts with accounts type small
Date: 13 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/07; full list of members
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 19/07/07 from: 4 oak tree park burnt meadow road redditch worcestershire B98 9NZ
Documents
Accounts with accounts type small
Date: 09 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/06; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/05; full list of members
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 28 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/02; full list of members
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/01; full list of members
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 17 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Certificate change of name company
Date: 01 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed giganet (uk) LIMITED\certificate issued on 01/09/00
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/00; full list of members
Documents
Legacy
Date: 12 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 29/03/00 from: richmond house bath road, speen newbury berkshire RG14 1QY
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH,STOCKPORT,SK12 1LQ
Number: | 08002155 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 09665133 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 09384140 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
33 HORNSBY SQUARE,BASILDON,SS15 6SD
Number: | 04072498 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 TOOTING HIGH STREET,LONDON,SW17 0SG
Number: | 10613558 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PARKSIDE GROUP (HOLDINGS) LIMITED
UNIT 5 THE WILLOW CENTRE,MITCHAM,CR4 4NX
Number: | 09595339 |
Status: | ACTIVE |
Category: | Private Limited Company |