Advanced company searchLink opens in new window

DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD.

Company number 01371338

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)
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
14 Mar 2024 TM01 Termination of appointment of Felipe Mariano Arrudi Lopez as a director on 13 March 2024
14 Nov 2023 AD02 Register inspection address has been changed to The Avebury 201-249 Avebury Boulevard Milton Keynes MK9 1AU
13 Nov 2023 AD01 Registered office address changed from Building K2 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England to The Avebury 201-249 Avebury Boulevard Milton Keynes MK9 1AU on 13 November 2023
10 Nov 2023 AA Full accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
07 Jan 2022 AA Full accounts made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
06 Jan 2021 AA Full accounts made up to 31 December 2019
04 Jan 2021 AP01 Appointment of Mr Andrew Fraser Weedon as a director on 1 January 2021
19 Aug 2020 PSC02 Notification of Deutsche Telekom Ag as a person with significant control on 1 July 2020
19 Aug 2020 PSC07 Cessation of T-Systems Limited as a person with significant control on 1 July 2020
04 Aug 2020 AP01 Appointment of Mr Kenneth Salter as a director on 4 August 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
03 Mar 2020 TM01 Termination of appointment of Isabelle Sylvie Sabaud as a director on 28 February 2020
03 Mar 2020 AP01 Appointment of Mr Felipe Mariano Arrudi Lopez as a director on 28 February 2020
03 Mar 2020 MA Memorandum and Articles of Association
03 Mar 2020 CC04 Statement of company's objects
28 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-26
28 Feb 2020 CONNOT Change of name notice
31 Oct 2019 CH01 Director's details changed for Ms Isabelle Sylvie Sabaud on 30 October 2019
24 Sep 2019 AA Full accounts made up to 31 December 2018
29 May 2019 AD01 Registered office address changed from Futura House Bradbourne Drive Tilbrook Milton Keynes Buckinghamshire MK7 8AZ to Building K2 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 29 May 2019