Advanced company searchLink opens in new window

TELEFÓNICA TECH NORTHERN IRELAND LIMITED

Company number NI028408

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)
02 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
26 Mar 2018 PSC07 Cessation of Patrick Francis Mcaliskey as a person with significant control on 31 May 2017
26 Mar 2018 PSC07 Cessation of Andrew John Lennon as a person with significant control on 31 May 2017
26 Mar 2018 PSC02 Notification of Novosco Group Limited as a person with significant control on 31 May 2017
20 Dec 2017 MR04 Satisfaction of charge 1 in full
25 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
06 Oct 2016 TM01 Termination of appointment of Dominic Monkhouse as a director on 30 September 2016
06 Oct 2016 AD01 Registered office address changed from Unit 6 Concourse Building 1 Queens Road Belfast BT3 9DT to Concourse Building 3 Queens Road Belfast BT3 9DT on 6 October 2016
21 Jun 2016 AA Accounts for a medium company made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 194
29 Jun 2015 AA Accounts for a medium company made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 194
30 Apr 2015 AP01 Appointment of Mr John Gary Parkinson as a director on 1 January 2015
05 Feb 2015 AP01 Appointment of Mr Dominic Monkhouse as a director on 15 October 2014
11 Sep 2014 TM01 Termination of appointment of John Finbar Convery as a director on 31 August 2014
03 Jun 2014 AA Accounts for a medium company made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 194
28 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to authorise matters for the purposes of section 175 of th companies act 2006 12/02/2014
29 Jul 2013 AA Accounts for a medium company made up to 31 December 2012
26 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
08 Aug 2012 AD01 Registered office address changed from Agar House 31 Ballynahinch Road Carryduff Belfast BT8 8EH on 8 August 2012
14 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2012 AA Accounts for a small company made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders