Advanced company searchLink opens in new window

01 TELECOM LTD

Company number 06862204

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)
25 Oct 2021 CH03 Secretary's details changed for Mr Mark Glen Lower on 25 October 2021
25 Oct 2021 CH01 Director's details changed for Mr Alexander John Edward Lower on 25 May 2021
25 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 AD01 Registered office address changed from The Old Factory 30-31 Devonshire Place Brighton East Sussex BN2 1QB to Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP on 25 May 2021
30 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Nov 2020 SH05 Statement of capital on 14 October 2020
  • GBP 110.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 14 October 2020
09 Nov 2020 SH06 Cancellation of shares. Statement of capital on 14 October 2020
  • GBP 140
25 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with updates
25 Oct 2020 PSC02 Notification of 01T Group Holdings Ltd as a person with significant control on 21 October 2020
25 Oct 2020 PSC07 Cessation of Alexander John Edward Lower as a person with significant control on 21 October 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
14 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with updates
01 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates
10 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
15 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Loan/company business 25/06/2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
07 Sep 2018 MA Memorandum and Articles of Association
07 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2018 CH01 Director's details changed for Alexander John Edward Lower on 27 June 2018
05 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
30 May 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 30
21 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div / oit emi share option scheme approved 05/04/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Apr 2018 SH02 Sub-division of shares on 5 April 2018
04 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates