Advanced company searchLink opens in new window

O-BIT TELECOM LIMITED

Company number 04365519

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)
07 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
13 Jul 2023 PSC05 Change of details for Digital Wholesale Solutions Limited as a person with significant control on 29 June 2023
28 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
15 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
11 May 2022 PSC05 Change of details for Digital Wholesale Solutions Limited as a person with significant control on 4 May 2022
06 May 2022 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
06 May 2022 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
04 May 2022 AD01 Registered office address changed from Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 4 May 2022
21 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
26 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
21 Dec 2021 AP01 Appointment of Mr Andrew Kenneth Boland as a director on 3 November 2021
12 May 2021 PSC05 Change of details for Digital Wholesale Solutions Limited as a person with significant control on 6 April 2021
13 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Apr 2021 AD01 Registered office address changed from Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR to Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY on 6 April 2021
14 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
13 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Jul 2019 PSC05 Change of details for Daisy Wholesale Limited as a person with significant control on 29 April 2019
29 Apr 2019 AD01 Registered office address changed from Daisy House Lindred Road Business Park Brierfield Nelson Lancashire BB9 5SR to Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR on 29 April 2019
15 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
15 Feb 2019 TM01 Termination of appointment of Stephen Alan Smith as a director on 1 February 2019
15 Feb 2019 TM01 Termination of appointment of David Lewis Mcglennon as a director on 1 February 2019
15 Feb 2019 TM02 Termination of appointment of David Lewis Mcglennon as a secretary on 1 February 2019
15 Feb 2019 AP01 Appointment of Mr Nathan Richard Marke as a director on 1 February 2019
04 Feb 2019 MR04 Satisfaction of charge 043655190009 in full