TELEFÓNICA TECH NORTHERN IRELAND LIMITED
Company number NI028408
- Company Overview for TELEFÓNICA TECH NORTHERN IRELAND LIMITED (NI028408)
- Filing history for TELEFÓNICA TECH NORTHERN IRELAND LIMITED (NI028408)
- People for TELEFÓNICA TECH NORTHERN IRELAND LIMITED (NI028408)
- Charges for TELEFÓNICA TECH NORTHERN IRELAND LIMITED (NI028408)
- More for TELEFÓNICA TECH NORTHERN IRELAND LIMITED (NI028408)
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
|
|
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
|
|
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
|
|
28 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |