Advanced company searchLink opens in new window

SPLENDID TELECOM LIMITED

Company number 03644755

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2022 CS01 Confirmation statement made on 10 July 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
22 Nov 2019 AD01 Registered office address changed from Dryden House Market Place Hawes North Yorkshire DL8 3RA England to Scaur End Cottage Hardraw Hawes North Yorkshire DL8 3LZ on 22 November 2019
19 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Nov 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 December 2018
19 Nov 2019 CS01 Confirmation statement made on 6 October 2019 with updates
15 Aug 2019 AD01 Registered office address changed from Suite G4 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England to Dryden House Market Place Hawes North Yorkshire DL8 3RA on 15 August 2019
04 Feb 2019 CS01 Confirmation statement made on 6 October 2018 with no updates
04 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
08 Jan 2019 AD01 Registered office address changed from 4/4a Bloomsbury Square London WC1A 2RP England to Suite G4 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 8 January 2019
10 Dec 2018 PSC07 Cessation of Muhammad Jamil as a person with significant control on 6 December 2018
10 Dec 2018 PSC07 Cessation of Arif Ali as a person with significant control on 6 December 2018
10 Dec 2018 PSC01 Notification of George Michael Gibbons as a person with significant control on 7 December 2018
10 Dec 2018 TM01 Termination of appointment of Muhammad Jamil as a director on 6 December 2018
10 Dec 2018 TM01 Termination of appointment of Arif Ali as a director on 6 December 2018
10 Dec 2018 AP01 Appointment of Mr George Michael Gibbons as a director on 7 December 2018
20 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-17
16 Aug 2018 PSC01 Notification of Arif Ali as a person with significant control on 16 August 2018
16 Aug 2018 PSC01 Notification of Muhammad Jamil as a person with significant control on 16 August 2018
16 Aug 2018 TM01 Termination of appointment of Stephen Mark Barton as a director on 16 August 2018