Advanced company searchLink opens in new window

TELCOSWITCH LIMITED

Company number 09687883

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)
09 Apr 2024 AP01 Appointment of Mr Howard Paul Hawkeswood Stevens as a director on 8 April 2024
28 Mar 2024 MR01 Registration of charge 096878830006, created on 25 March 2024
31 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
17 Oct 2023 AD01 Registered office address changed from Unit 4 Riverside Business Park, Walnut Tree Close, Guildford GU1 4UG England to Unit 4 Riverside Business Park Walnut Tree Close Guildford GU1 4UG on 17 October 2023
17 Oct 2023 AD01 Registered office address changed from Unit 4 Unit 4, Riverside Business Park, Walnut Tree Cl Guildford GU1 4UG England to Unit 4 Riverside Business Park, Walnut Tree Close, Guildford GU1 4UG on 17 October 2023
17 Oct 2023 AD01 Registered office address changed from 98 Great North Road London N2 0NL England to Unit 4 Unit 4, Riverside Business Park, Walnut Tree Cl Guildford GU1 4UG on 17 October 2023
07 Sep 2023 AD01 Registered office address changed from Unit 4 Riverside Business Park, Walnut Tree Close Guildford GU1 4UG England to 98 Great North Road London N2 0NL on 7 September 2023
05 Sep 2023 AD01 Registered office address changed from 98 Great North Road London N2 0NL England to Unit 4 Riverside Business Park, Walnut Tree Close Guildford GU1 4UG on 5 September 2023
29 Mar 2023 TM01 Termination of appointment of Barry Andrew Kaye as a director on 28 March 2023
29 Mar 2023 TM01 Termination of appointment of Russell Carey Lux as a director on 28 March 2023
28 Jan 2023 TM01 Termination of appointment of Paul Stewart Landsman as a director on 27 January 2023
18 Jan 2023 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 98 Great North Road London N2 0NL on 18 January 2023
16 Jan 2023 AP01 Appointment of Mr Matthew Stephen Mansell as a director on 13 January 2023
18 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
08 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 May 2022
  • GBP 3,861.16
14 Jun 2022 MA Memorandum and Articles of Association
14 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2022 PSC02 Notification of Bidswitch Limited as a person with significant control on 30 May 2022
08 Jun 2022 PSC07 Cessation of Russell Carey Lux as a person with significant control on 30 May 2022
08 Jun 2022 TM01 Termination of appointment of Stephen David Wingfield as a director on 30 May 2022
01 Jun 2022 MR01 Registration of charge 096878830004, created on 30 May 2022
01 Jun 2022 MR01 Registration of charge 096878830005, created on 30 May 2022
26 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
26 May 2022 CH01 Director's details changed for Mr Russell Carey Lux on 20 October 2021