Advanced company searchLink opens in new window

HOME TELECOM LIMITED

Company number 07412021

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)
25 Feb 2020 MR01 Registration of charge 074120210004, created on 14 February 2020
17 Feb 2020 PSC02 Notification of Telecom Acquisitions Ltd as a person with significant control on 14 February 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 04/10/2021
17 Feb 2020 PSC07 Cessation of Spark Energy Limited as a person with significant control on 14 February 2020
17 Feb 2020 TM01 Termination of appointment of Vincent Francis Casey as a director on 14 February 2020
17 Feb 2020 TM01 Termination of appointment of Hamish Duncan Adam Osborn as a director on 14 February 2020
17 Feb 2020 AD01 Registered office address changed from 1 Rivergate Temple Quay Bristol BS1 6ED England to Global House 60B Queen Street Horsham West Sussex RH13 5AD on 17 February 2020
17 Feb 2020 TM01 Termination of appointment of Stephen James Fitzpatrick as a director on 14 February 2020
17 Feb 2020 AP01 Appointment of Mr Adrian Stuart Gill as a director on 14 February 2020
17 Feb 2020 TM01 Termination of appointment of Adrian James Letts as a director on 14 February 2020
17 Feb 2020 AP01 Appointment of Mr Carl Nigel Barnett as a director on 14 February 2020
17 Feb 2020 AP01 Appointment of Mr Nigel Martin Barnett as a director on 14 February 2020
14 Jan 2020 MR04 Satisfaction of charge 074120210003 in full
18 Nov 2019 AA Accounts for a small company made up to 31 December 2018
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
06 Sep 2019 TM01 Termination of appointment of Chris Gauld as a director on 6 September 2019
14 Jan 2019 MR01 Registration of charge 074120210003, created on 10 January 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
08 Jan 2019 AD02 Register inspection address has been changed to 140 - 142 Kensington Church Street London W8 4BN
08 Jan 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
07 Jan 2019 AP01 Appointment of Mr Adrian James Letts as a director on 7 January 2019
07 Jan 2019 AD01 Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England to 1 Rivergate Temple Quay Bristol BS1 6ED on 7 January 2019
13 Dec 2018 AP01 Appointment of Mr Vincent Francis Casey as a director on 28 November 2018
13 Dec 2018 AP01 Appointment of Mr Stephen James Fitzpatrick as a director on 28 November 2018
13 Dec 2018 TM02 Termination of appointment of Debbie Mary Harding as a secretary on 28 November 2018
27 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates