- Company Overview for T-MOBILE HOLDINGS LIMITED (03836708)
- Filing history for T-MOBILE HOLDINGS LIMITED (03836708)
- People for T-MOBILE HOLDINGS LIMITED (03836708)
- More for T-MOBILE HOLDINGS LIMITED (03836708)
| 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) |
|---|---|---|---|
| 06 Nov 2025 | CS01 | Confirmation statement made on 6 November 2025 with no updates | |
| 03 Sep 2025 | AA | Full accounts made up to 31 December 2024 | |
| 21 Jan 2025 | PSC05 | Change of details for Deutsche Telekom Ag as a person with significant control on 6 April 2016 | |
| 21 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
| 26 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
| 24 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
| 14 Nov 2023 | AD02 | Register inspection address has been changed from Building K2 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England 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 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
| 21 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
| 16 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
| 01 Aug 2022 | AP01 | Appointment of Mr Cinar Tarkan as a director on 1 August 2022 | |
| 01 Aug 2022 | TM01 | Termination of appointment of Jeremy Stuart Boorman as a director on 31 July 2022 | |
| 15 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
| 08 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
| 03 Aug 2021 | AD02 | Register inspection address has been changed to Building K2 Timbold Drive Kents Hill Milton Keynes MK7 6BZ | |
| 27 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
| 12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
| 12 Nov 2020 | PSC05 | Change of details for Cta Holding Gmbh as a person with significant control on 11 November 2020 | |
| 21 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with updates | |
| 21 Sep 2020 | AP01 | Appointment of Mr Christopher Warren Dunscombe as a director on 21 September 2020 | |
| 11 Sep 2020 | TM01 | Termination of appointment of Claire Sandra Hilton as a director on 31 August 2020 | |
| 24 Oct 2019 | SH20 | Statement by Directors | |
| 24 Oct 2019 | SH19 |
Statement of capital on 24 October 2019
|
|
| 24 Oct 2019 | CAP-SS | Solvency Statement dated 07/10/19 |