Advanced company searchLink opens in new window

VERIZON CONNECT TELO UK LIMITED

Company number 07113794

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)
08 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
10 Oct 2023 AA Full accounts made up to 31 December 2022
30 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
06 Aug 2021 PSC02 Notification of Verizon Communications Inc. as a person with significant control on 29 July 2016
06 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 6 August 2021
11 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
06 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-02
04 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
15 Nov 2017 AD01 Registered office address changed from Reading International Business Park Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA England to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA on 15 November 2017
15 Nov 2017 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Reading International Business Park Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA on 15 November 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
06 Oct 2016 TM01 Termination of appointment of Arthur Newth Morris Iv as a director on 27 September 2016
06 Oct 2016 TM01 Termination of appointment of David Cozzens as a director on 1 August 2016
06 Oct 2016 AP01 Appointment of Mrs Clare Brenda Aitkenhead as a director on 27 September 2016
05 Oct 2016 AP01 Appointment of Francesco Cesare De Maio as a director on 27 September 2016