- Company Overview for V12 TELECOM LIMITED (03682924)
- Filing history for V12 TELECOM LIMITED (03682924)
- People for V12 TELECOM LIMITED (03682924)
- Charges for V12 TELECOM LIMITED (03682924)
- More for V12 TELECOM LIMITED (03682924)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from 1 Stanton Court South Marston Industrial Estate Swindon SN3 4YH England to Unit 7 Cirencester Office Park Tetbury Road Cirencester GL7 6JJ on 8 December 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
24 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to 1 Stanton Court South Marston Industrial Estate Swindon SN3 4YH on 12 December 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Valentine Lindsay as a director on 31 July 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
05 Jul 2017 | PSC04 | Change of details for Mr Charles Michael Rickett as a person with significant control on 16 May 2017 | |
05 Jul 2017 | PSC07 | Cessation of Valentine Lindsay as a person with significant control on 16 May 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
26 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |