- Company Overview for TELECOM2 LIMITED (06926334)
- Filing history for TELECOM2 LIMITED (06926334)
- People for TELECOM2 LIMITED (06926334)
- Charges for TELECOM2 LIMITED (06926334)
- More for TELECOM2 LIMITED (06926334)
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 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
17 Jul 2015 | CH01 | Director's details changed for Mr Alejandro Perez on 17 July 2015 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
26 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Nov 2013 | AD01 | Registered office address changed from 29Th Floor Canada Square London E14 5DY England on 19 November 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
21 Aug 2013 | AP01 | Appointment of Mr Anjum Khan as a director | |
09 Aug 2013 | AR01 | Annual return made up to 9 August 2013 with full list of shareholders | |
19 Feb 2013 | AD01 | Registered office address changed from 37Th Floor 1 Canada Square Canary Wharf London E14 5AA on 19 February 2013 | |
29 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Oct 2012 | CH01 | Director's details changed for Mr Alejandro Perez on 1 October 2012 | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Aug 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
26 Jan 2012 | AD01 | Registered office address changed from Unit 11B Trade City Ashton Rd Harold Hill Essex RM3 8UJ on 26 January 2012 | |
21 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
12 Apr 2011 | AD01 | Registered office address changed from 26 Thames Road Barking Essex IG11 0JA on 12 April 2011 | |
23 Feb 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 December 2010 | |
15 Feb 2011 | AA | Full accounts made up to 30 June 2009 | |
15 Nov 2010 | AA01 | Current accounting period shortened from 30 June 2010 to 30 June 2009 | |
02 Sep 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
11 Sep 2009 | 288b | Appointment terminated director katherine claydon | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from 179 great portland street london W1W 5LS |