Bandwidth Technologies LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-09-30 | |
Employees | £0 | 0% |
Total assets | £211,146 | +0.70% |
KILLERCREATION NETWORKS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06029596 |
Record last updated | Thursday, June 28, 2018 7:15:02 AM UTC |
Official Address | Bank House 129 High Street Needham Market There are 133 companies registered at this street |
Postal Code | IP68DH |
Sector | Other information technology service activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 22, 2018 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Jun 22, 2018 | Resignation of one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights | |
Registry | Jun 22, 2018 | Resignation of 2 people: one Secretary (a man) and one Director (a man) | |
Registry | May 6, 2016 | Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights | |
Registry | Dec 18, 2013 | Annual return | |
Financials | Dec 10, 2013 | Annual accounts | |
Registry | Feb 28, 2013 | Annual return | |
Registry | Feb 28, 2013 | Change of particulars for director | |
Financials | Dec 21, 2012 | Annual accounts | |
Registry | Mar 6, 2012 | Company name change | |
Registry | Mar 6, 2012 | Change of name certificate | |
Registry | Feb 29, 2012 | Annual return | |
Financials | Dec 23, 2011 | Annual accounts | |
Financials | Jan 11, 2011 | Annual accounts 6029... | |
Registry | Dec 30, 2010 | Annual return | |
Financials | Jan 30, 2010 | Annual accounts | |
Registry | Dec 15, 2009 | Annual return | |
Registry | Dec 14, 2009 | Change of particulars for director | |
Registry | Mar 18, 2009 | Annual return | |
Financials | Jan 7, 2009 | Annual accounts | |
Registry | Feb 25, 2008 | Change in situation or address of registered office | |
Registry | Dec 31, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Dec 31, 2007 | Annual return | |
Registry | Dec 31, 2007 | Change in situation or address of registered office | |
Registry | Jun 29, 2007 | Change in situation or address of registered office 6029... | |
Registry | Jan 9, 2007 | Change of accounting reference date | |
Registry | Jan 9, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 9, 2007 | Appointment of a secretary | |
Registry | Jan 9, 2007 | Appointment of a director | |
Registry | Dec 19, 2006 | Resignation of a director | |
Registry | Dec 19, 2006 | Resignation of a secretary | |
Registry | Dec 14, 2006 | Four appointments: 2 companies and 2 men | |