TELEFÓNICA TECH UK HOLDINGS LIMITED
Company number 11504228
- Company Overview for TELEFÓNICA TECH UK HOLDINGS LIMITED (11504228)
- Filing history for TELEFÓNICA TECH UK HOLDINGS LIMITED (11504228)
- People for TELEFÓNICA TECH UK HOLDINGS LIMITED (11504228)
- More for TELEFÓNICA TECH UK HOLDINGS LIMITED (11504228)
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
|
|
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
|
|
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 |