Advanced company searchLink opens in new window

TELECOM NEW ZEALAND (UK) ENTERPRISES LIMITED

Company number 02540086

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)
12 Apr 2024 AA Full accounts made up to 30 June 2023
20 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
09 Mar 2023 AA Full accounts made up to 30 June 2022
20 Oct 2022 AD01 Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 20 October 2022
20 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
06 Apr 2022 AA Full accounts made up to 30 June 2021
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
19 Feb 2021 AA Full accounts made up to 30 June 2020
21 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
27 Dec 2019 AA Full accounts made up to 30 June 2019
27 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
20 Dec 2018 AA Full accounts made up to 30 June 2018
28 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
22 Dec 2017 AA Full accounts made up to 30 June 2017
19 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
30 May 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017
12 Dec 2016 AA Full accounts made up to 30 June 2016
21 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
12 Apr 2016 AA Full accounts made up to 30 June 2015
28 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 93,000,000
15 Sep 2015 TM01 Termination of appointment of Mark Leslie Laing as a director on 11 September 2015
15 Sep 2015 AP01 Appointment of Francis Thomas Evett as a director on 11 September 2015
30 Jun 2015 AP01 Appointment of Matthew Peter Floyd Sheppard as a director on 31 May 2015