- Company Overview for TELESAT INTERNATIONAL LIMITED (04344312)
- Filing history for TELESAT INTERNATIONAL LIMITED (04344312)
- People for TELESAT INTERNATIONAL LIMITED (04344312)
- Charges for TELESAT INTERNATIONAL LIMITED (04344312)
- More for TELESAT INTERNATIONAL LIMITED (04344312)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
18 Dec 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 13 November 2015
|
|
02 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 13 November 2015
|
|
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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 |