Advanced company searchLink opens in new window

TELEFÓNICA TECH UK HOLDINGS LIMITED

Company number 11504228

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)
04 Oct 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-04
11 Aug 2021 AP01 Appointment of Mr Jaime Rodriguez-Ramos Fernandez as a director on 4 August 2021
11 Aug 2021 AP01 Appointment of Mr Diego Colchero Paetz as a director on 4 August 2021
10 Aug 2021 TM01 Termination of appointment of Thomas Anton Stark as a director on 4 August 2021
10 Aug 2021 TM01 Termination of appointment of Sabine Domes as a director on 4 August 2021
10 May 2021 PSC05 Change of details for Cancom Ltd as a person with significant control on 7 May 2021
13 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
03 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
03 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
09 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
09 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
19 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Aug 2020 MA Memorandum and Articles of Association
19 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2020 SH10 Particulars of variation of rights attached to shares
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
31 Mar 2020 TM02 Termination of appointment of 7Side Secretarial Limited as a secretary on 30 March 2020
31 Mar 2020 PSC05 Change of details for Cancom Ltd as a person with significant control on 30 March 2020
31 Mar 2020 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to 2nd Floor Trinity Building 39 Tabernacle Street London EC2A 4AA on 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
13 Feb 2020 TM01 Termination of appointment of Thomas Paul Erich Volk as a director on 30 January 2020
12 Feb 2020 AP01 Appointment of Mr Thomas Anton Stark as a director on 30 January 2020
24 Dec 2019 TM01 Termination of appointment of Mathias Michael Giesemann as a director on 13 December 2019
24 Dec 2019 AP01 Appointment of Sabine Domes as a director on 16 December 2019