- Company Overview for TANDBERG TELECOM UK LIMITED (03390345)
- Filing history for TANDBERG TELECOM UK LIMITED (03390345)
- People for TANDBERG TELECOM UK LIMITED (03390345)
- Charges for TANDBERG TELECOM UK LIMITED (03390345)
- Registers for TANDBERG TELECOM UK LIMITED (03390345)
- More for TANDBERG TELECOM UK LIMITED (03390345)
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
|
|
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
|
|
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
|
|
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
|
|
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 |