- Company Overview for TELCOSWITCH LIMITED (09687883)
- Filing history for TELCOSWITCH LIMITED (09687883)
- People for TELCOSWITCH LIMITED (09687883)
- Charges for TELCOSWITCH LIMITED (09687883)
- More for TELCOSWITCH LIMITED (09687883)
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
|
|
14 Jun 2022 | MA | Memorandum and Articles of Association | |
14 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
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 |