DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD.
Company number 01371338
- Company Overview for DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD. (01371338)
- Filing history for DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD. (01371338)
- People for DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD. (01371338)
- More for DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD. (01371338)
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
|
|
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 |