Advanced company searchLink opens in new window

01 TELECOM LTD

Company number 06862204

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)
28 Nov 2023 MA Memorandum and Articles of Association
28 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2023 MR01 Registration of charge 068622040003, created on 17 November 2023
21 Nov 2023 TM01 Termination of appointment of Alexander John Edward Lower as a director on 15 November 2023
21 Nov 2023 TM01 Termination of appointment of Mark Glen Lower as a director on 15 November 2023
21 Nov 2023 TM01 Termination of appointment of Clive Richard Golland as a director on 15 November 2023
21 Nov 2023 TM02 Termination of appointment of Mark Glen Lower as a secretary on 15 November 2023
21 Nov 2023 AP01 Appointment of Mr Christopher Simon Malthouse as a director on 15 November 2023
21 Nov 2023 AP01 Appointment of Mr Richard Pennington as a director on 15 November 2023
21 Nov 2023 AA01 Current accounting period extended from 31 March 2024 to 30 June 2024
21 Nov 2023 AD01 Registered office address changed from 37 Commercial Road Poole BH14 0HU England to 3 Scholar Green Road Stretford Manchester M32 0TR on 21 November 2023
21 Nov 2023 MR04 Satisfaction of charge 068622040001 in full
20 Nov 2023 MR01 Registration of charge 068622040002, created on 17 November 2023
26 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2022 CH03 Secretary's details changed for Mr Mark Glen Lower on 26 November 2021
09 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
09 Nov 2022 PSC05 Change of details for 01T Group Holdings Ltd as a person with significant control on 26 November 2021
09 Nov 2022 CH01 Director's details changed for Mr Mark Glen Lower on 26 November 2021
09 Nov 2022 CH01 Director's details changed for Mr Alexander John Edward Lower on 26 November 2021
14 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
26 Nov 2021 AD01 Registered office address changed from Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP United Kingdom to 37 Commercial Road Poole BH14 0HU on 26 November 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
25 Oct 2021 CH01 Director's details changed for Mr Mark Glen Lower on 25 October 2021
25 Oct 2021 CH03 Secretary's details changed for Mr Mark Glen Lower on 25 October 2021