Advanced company searchLink opens in new window

RUSSELL TELECOM LIMITED

Company number 07639514

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)
18 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
18 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
18 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
18 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
15 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
20 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
20 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
20 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
20 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Apr 2022 AD01 Registered office address changed from Communications House Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ to Onecom House Parkway Whiteley Fareham PO15 7FJ on 5 April 2022
01 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with updates
23 Mar 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2021 PSC02 Notification of Onecom Group Limited as a person with significant control on 2 December 2021
13 Dec 2021 PSC07 Cessation of James Edward Palmer as a person with significant control on 2 December 2021
13 Dec 2021 AP01 Appointment of Mr Christian James Foxton Craggs as a director on 2 December 2021
13 Dec 2021 AP01 Appointment of Mr Adam Fowler as a director on 2 December 2021
13 Dec 2021 TM01 Termination of appointment of James Edward Palmer as a director on 2 December 2021