Advanced company searchLink opens in new window

TELESAT INTERNATIONAL LIMITED

Company number 04344312

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)
27 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 1,005
10 Aug 2018 PSC05 Change of details for Telesat Iom Holdings Ltd as a person with significant control on 8 August 2018
20 Jun 2018 AA Full accounts made up to 31 December 2017
09 Mar 2018 AD01 Registered office address changed from 32 Queens Road Reading Berkshire RG1 4AU to 55 Baker Street London W1U 7EU on 9 March 2018
16 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1,004
06 Jul 2017 AA Full accounts made up to 31 December 2016
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,003
03 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
20 Dec 2016 MR01 Registration of charge 043443120003, created on 15 December 2016
07 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jul 2016 AA Full accounts made up to 31 December 2015
13 Feb 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1,002
18 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 07/12/2014 and has an allotment date of 25/11/2015
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 13 November 2015
  • GBP 1,000
  • USD 1
  • ANNOTATION Clarification a Second filed SH01 is registered on 18/12/2015
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 13 November 2015
  • GBP 1,002
02 Dec 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2015 MR01 Registration of charge 043443120002, created on 13 November 2015
11 Nov 2015 TM01 Termination of appointment of Daniel Steven Goldberg as a director on 10 November 2015
11 Nov 2015 TM01 Termination of appointment of Michel Cayouette as a director on 10 November 2015
11 Nov 2015 AP01 Appointment of Mr Nicolas Pascal Edwards as a director on 10 November 2015
11 Nov 2015 AP01 Appointment of Mr Christopher Stephen Difrancesco as a director on 10 November 2015
11 Nov 2015 AP01 Appointment of Mrs Clarissa Offwood as a director on 10 November 2015