Advanced company searchLink opens in new window

TELIT COMMUNICATIONS LIMITED

Company number 05300693

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)
01 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
01 Dec 2021 PSC02 Notification of Trieste Acquisitions Holding Limited as a person with significant control on 31 August 2021
01 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 1 December 2021
26 Sep 2021 AP01 Appointment of Mr Michael Haxby as a director on 31 August 2021
26 Sep 2021 AP01 Appointment of Mr Julian Addison as a director on 31 August 2021
26 Sep 2021 TM01 Termination of appointment of Yuxiang Yang as a director on 31 August 2021
22 Sep 2021 TM01 Termination of appointment of Harald Roesch as a director on 31 August 2021
22 Sep 2021 TM01 Termination of appointment of Anthony John Dixon as a director on 31 August 2021
22 Sep 2021 TM01 Termination of appointment of Marco Patuano as a director on 31 August 2021
22 Sep 2021 TM01 Termination of appointment of Simon Patrick Duffy as a director on 31 August 2021
22 Sep 2021 TM01 Termination of appointment of Gil Sharon as a director on 31 August 2021
14 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors auth - S.175(5)(a) 07/09/2021
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Sep 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
14 Sep 2021 MAR Re-registration of Memorandum and Articles
14 Sep 2021 RR02 Re-registration from a public company to a private limited company
04 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
31 Aug 2021 OC Scheme of arrangement
12 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 28/07/2021
12 Aug 2021 MA Memorandum and Articles of Association
12 Aug 2021 MA Memorandum and Articles of Association
20 Jan 2021 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
13 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
30 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
21 Sep 2020 AP01 Appointment of Eyal Shefer as a director on 7 September 2020