Advanced company searchLink opens in new window

TANDBERG TELECOM UK LIMITED

Company number 03390345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,930
28 Apr 2016 AA Full accounts made up to 25 July 2015
04 Nov 2015 CH01 Director's details changed for Mr David James Sweet on 1 January 2015
09 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4,930
28 Apr 2015 AA Full accounts made up to 26 July 2014
26 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4,930
24 Apr 2014 AA Full accounts made up to 27 July 2013
24 Mar 2014 AD01 Registered office address changed from Unit 14 Waterside Drive Langley Slough Berkshire SL3 6EZ United Kingdom on 24 March 2014
26 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
07 May 2013 AA Full accounts made up to 28 July 2012
04 Sep 2012 AA Full accounts made up to 30 July 2011
01 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 June 2011
11 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
12 Jun 2012 AA01 Previous accounting period shortened from 31 December 2011 to 31 July 2011
07 Mar 2012 AA Full accounts made up to 31 December 2010
27 Feb 2012 AD03 Register(s) moved to registered inspection location
27 Feb 2012 AD02 Register inspection address has been changed
02 Feb 2012 AD01 Registered office address changed from , Unit 2 Pine Trees, Chertsey Lane, Staines, Middlesex, TW18 3HR on 2 February 2012
06 Oct 2011 MISC Re-section 519
19 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
13 Jul 2011 TM01 Termination of appointment of Odd Winge as a director
13 Jul 2011 TM01 Termination of appointment of Geir Olsen as a director
13 Jul 2011 AP01 Appointment of Jeffery John Russell as a director
13 Jul 2011 AP01 Appointment of Mr David James Sweet as a director
09 May 2011 AP04 Appointment of Eversecretary Limited as a secretary