Advanced company searchLink opens in new window

TELEFÓNICA TECH UK & IRELAND LIMITED

Company number 11243168

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)
26 Nov 2019 AA Full accounts made up to 31 December 2018
18 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 October 2019
  • GBP 1.033154
12 Nov 2019 SH02 Sub-division of shares on 13 October 2019
12 Nov 2019 SH08 Change of share class name or designation
12 Nov 2019 CH01 Director's details changed for Mr John Lennon on 12 November 2019
06 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of 1 issued ordinary share 13/10/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2019 AD01 Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR England to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 4 November 2019
28 Oct 2019 CH01 Director's details changed for Mr John Lwnnon on 28 October 2019
28 Oct 2019 AP01 Appointment of Mr John Lwnnon as a director on 14 October 2019
16 May 2019 CH04 Secretary's details changed for 7Side Secretarial Limited on 8 May 2019
18 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
25 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2018 AD01 Registered office address changed from C/O 7Side Secretarial Limited 1 Fetter Lane London EC4A 1BR England to C/O Legalinx Limited One Fetter Lane London EC4A 1BR on 21 August 2018
13 Jul 2018 CH01 Director's details changed for Mathias Michael Giesemann on 11 July 2018
23 May 2018 AD01 Registered office address changed from C/O Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD United Kingdom to C/O 7Side Secretarial Limited 1 Fetter Lane London EC4A 1BR on 23 May 2018
23 May 2018 AP04 Appointment of 7Side Secretarial Limited as a secretary on 14 May 2018
15 Mar 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
08 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-08
  • GBP 1