Advanced company searchLink opens in new window

TELE2 UK SERVICES LIMITED

Company number 04028792

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)
21 Jun 2011 AA Full accounts made up to 31 December 2010
03 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Nathan Howerton Fox on 1 January 2010
07 Jul 2010 TM01 Termination of appointment of Francesco D'angelo as a director
07 Jul 2010 AP01 Appointment of Mr Anders Thomas Persson as a director
19 May 2010 AA Full accounts made up to 31 December 2009
07 Oct 2009 CH03 Secretary's details changed for Louise Ellen Gunning on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Louise Ellen Gunning on 1 October 2009
24 Aug 2009 363a Return made up to 07/07/09; full list of members
30 Jun 2009 288a Director appointed louise ellen gunning
30 Jun 2009 288a Director appointed nathan howerton fox
30 Jun 2009 288b Appointment Terminated Director simon wellden
07 Jun 2009 AA Full accounts made up to 31 December 2008
02 Jun 2009 287 Registered office changed on 02/06/2009 from 7TH floor regal house 70 london road twickenham middlesex TW1 3QS
13 Oct 2008 AA Full accounts made up to 31 December 2007
11 Jul 2008 363a Return made up to 07/07/08; full list of members
15 May 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 12
15 May 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 11
15 May 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 10
15 May 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 9
15 May 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 8
15 May 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 7
15 May 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 6
22 Jan 2008 AA Full accounts made up to 31 December 2006
16 Nov 2007 363a Return made up to 07/07/07; full list of members