- Company Overview for TTEC (UK) SOLUTIONS LIMITED (03180171)
- Filing history for TTEC (UK) SOLUTIONS LIMITED (03180171)
- People for TTEC (UK) SOLUTIONS LIMITED (03180171)
- Charges for TTEC (UK) SOLUTIONS LIMITED (03180171)
- More for TTEC (UK) SOLUTIONS LIMITED (03180171)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
15 May 2018 | PSC05 | Change of details for Teletech Services Corporation as a person with significant control on 10 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | CONNOT | Change of name notice | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
16 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jun 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-06
|
|
14 Nov 2014 | TM01 | Termination of appointment of Robert Merkel as a director on 17 October 2014 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
17 Oct 2013 | AP01 | Appointment of Paul Winston Miller as a director | |
17 Oct 2013 | TM01 | Termination of appointment of Karen Breen as a director | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
19 Oct 2012 | AD01 | Registered office address changed from 12 Caxton Street London SW1 0QS on 19 October 2012 | |
12 Oct 2012 | TM01 | Termination of appointment of William Brierley as a director | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
16 May 2012 | AP01 | Appointment of Ms Regina Marie Paolillo as a director |