TANDBERG PRODUCTS UK LIMITED

9-11 New Square 9-11 New Square, Feltham, TW14 8HA, Middlesex, United Kingdom
StatusACTIVE
Company No.04616240
CategoryPrivate Limited Company
Incorporated12 Dec 2002
Age21 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

TANDBERG PRODUCTS UK LIMITED is an active private limited company with number 04616240. It was incorporated 21 years, 5 months, 16 days ago, on 12 December 2002. The company address is 9-11 New Square 9-11 New Square, Feltham, TW14 8HA, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2023

Action Date: 29 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2022

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cisco International Limited

Change date: 2021-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Sep 2021

Category: Address

Type: AD02

New address: Ernst & Young Llp 1 More London Place London SE1 2AF

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Sep 2021

Category: Address

Type: AD03

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

Old address: 1 Callaghan Square Cardiff CF10 5BT

Change date: 2021-07-02

New address: 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

Action Date: 25 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eversecretary Limited

Termination date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2020

Action Date: 27 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2019

Action Date: 28 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-16

Officer name: Mr Sajaid Rashid

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Sweet

Termination date: 2017-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Aug 2016

Action Date: 12 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-12-12

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Aug 2016

Action Date: 12 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-12-12

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Aug 2016

Action Date: 12 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2013-12-12

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Aug 2016

Action Date: 12 Dec 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2012-12-12

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Aug 2016

Action Date: 12 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2011-12-12

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Aug 2016

Action Date: 12 Dec 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2010-12-12

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Aug 2016

Action Date: 12 Dec 2009

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2009-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2016

Action Date: 12 Dec 2004

Category: Annual-return

Type: AR01

Made up date: 2004-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2016

Action Date: 25 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-25

Documents

View document PDF

Annual return company

Date: 04 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr David James Sweet

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2015

Action Date: 26 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2014

Action Date: 27 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-24

Old address: , Unit 14 Waterside Drive, Langley, Slough, Berkshire, SL3 6EZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2013

Action Date: 28 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 30 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Move registers to sail company

Date: 06 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Jan 2012

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 28 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Miscellaneous

Date: 06 Oct 2011

Category: Miscellaneous

Type: MISC

Description: Auditors res 519

Documents

View document PDF

Auditors resignation company

Date: 13 Sep 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Odd Winge

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geir Olsen

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Sweet

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffery John Russell

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eversecretary Limited

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daren Bigmore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Holloway

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geir Olsen

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-01

Officer name: Geir Langfeldt Olsen

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr David John Holloway

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geir Langfeldt Olsen

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Odd Johnny Winge

Change date: 2009-12-01

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daren Bigmore

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed codian LIMITED\certificate issued on 21/10/08

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 08/03/2008 from, tamesis, the glanty, egham, surrey, TW20 9AW

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 15/10/07 from: 6TH floor, one london wall, london, EC2Y 5EB

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/09/07--------- £ si [email protected]=1614 £ ic 9294/10908

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/09/07--------- £ si [email protected]=41 £ ic 9253/9294

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/09/07--------- £ si [email protected]=504 £ ic 8749/9253

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/09/07--------- £ si [email protected]=6 £ ic 8743/8749

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/08/07

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/06/07--------- £ si [email protected]=88 £ ic 8655/8743

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/06/07--------- £ si [email protected]=87 £ ic 8568/8655

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/01/07--------- £ si [email protected]=3 £ ic 8565/8568

Documents

View document PDF


Some Companies

CAPPS-JENNER SERVICES LIMITED

47 PRINCES ROAD,LOWESTOFT,NR32 2NJ

Number:10286431
Status:ACTIVE
Category:Private Limited Company

CULTURED SOUNDS LLP

ROOM A, 7,LONDON,SE8 4BU

Number:OC400552
Status:ACTIVE
Category:Limited Liability Partnership

L&V SOLUTIONS LTD

87 FEATHERSTONE GARDENS,BOREHAMWOOD,WD6 2LP

Number:11686339
Status:ACTIVE
Category:Private Limited Company

LIZCO LTD

367B CHURCH ROAD,BRISTOL,BS36 2AQ

Number:07860011
Status:ACTIVE
Category:Private Limited Company

PROSEED PYRFORD LIMITED

1-2 CASTLE LANE,LONDON,SW1E 6DR

Number:11458641
Status:ACTIVE
Category:Private Limited Company

SHEMA COMPUTER SERVICES LTD.

4 NEWSTEAD CLOSE,NORTHAMPTON,NN3 5EE

Number:06706271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source