- Company Overview for FREQUENCY 3G TELECOM LIMITED (04252441)
- Filing history for FREQUENCY 3G TELECOM LIMITED (04252441)
- People for FREQUENCY 3G TELECOM LIMITED (04252441)
- Charges for FREQUENCY 3G TELECOM LIMITED (04252441)
- More for FREQUENCY 3G TELECOM LIMITED (04252441)
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 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
08 Jun 2023 | MA | Memorandum and Articles of Association | |
08 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2023 | SH08 | Change of share class name or designation | |
26 May 2023 | PSC02 | Notification of Swissglass Limited as a person with significant control on 19 May 2023 | |
26 May 2023 | PSC04 | Change of details for Mr Gareth Victor Limpenny as a person with significant control on 19 May 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Aug 2022 | AD01 | Registered office address changed from Emerald House Emerald House East Street Epsom Surrey KT17 1HS England to Emerald House East Street Epsom Surrey KT17 1HS on 5 August 2022 | |
05 Aug 2022 | AD01 | Registered office address changed from Emerald House 14 East Street Epsom KT17 1HS England to Emerald House Emerald House East Street Epsom Surrey KT17 1HS on 5 August 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
29 Mar 2021 | AD01 | Registered office address changed from 14 Emerald House East Street Epsom KT17 1HH England to Emerald House 14 East Street Epsom KT17 1HS on 29 March 2021 | |
12 Mar 2021 | AD01 | Registered office address changed from 44 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY to 14 Emerald House East Street Epsom KT17 1HH on 12 March 2021 | |
02 Dec 2020 | MA | Memorandum and Articles of Association | |
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2020 | SH08 | Change of share class name or designation | |
09 Nov 2020 | AP01 | Appointment of Paul Slaven as a director on 29 October 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr John Richard William Willoughby as a director on 29 October 2020 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |