Advanced company searchLink opens in new window

TELECITYGROUP UK LIMITED

Company number 03607764

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)
08 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 11
06 Jun 2012 AA Full accounts made up to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Adriaan Oosthoek on 1 January 2012
13 Apr 2011 AA Full accounts made up to 31 December 2010
31 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Michael Tobin on 19 July 2010
26 May 2010 AA Full accounts made up to 31 December 2009
06 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Brian David Mcarthur-Muscroft on 1 October 2009
06 Apr 2010 CH01 Director's details changed for Michael Tobin on 1 October 2009
06 Apr 2010 CH01 Director's details changed for Robert Coupland on 1 October 2009
06 Apr 2010 CH01 Director's details changed for Adriaan Oosthoek on 1 October 2009
06 Apr 2010 CH03 Secretary's details changed for Mr Anthony George Hunter on 1 October 2009
03 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
03 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Execution and delivery of docs approved 05/02/2010
18 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 10
28 Nov 2009 SH01 Statement of capital following an allotment of shares on 28 July 2009
  • GBP 2,500,502
02 Nov 2009 SH01 Statement of capital following an allotment of shares on 28 September 2009
  • GBP 2,500,502
20 Oct 2009 MISC 123 inc nom to £2,500,500
20 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2009 AA Full accounts made up to 31 December 2008
23 Jul 2009 395 Particulars of a mortgage or charge / charge no: 9
15 May 2009 288b Appointment terminated director trevor wadcock
15 May 2009 288a Director appointed robert coupland