Advanced company searchLink opens in new window

110 TELECOMS LIMITED

Company number 09061408

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)
05 Jul 2023 AD01 Registered office address changed from Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England to Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX on 5 July 2023
05 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
17 Mar 2023 AA Micro company accounts made up to 31 May 2022
29 May 2022 AA Micro company accounts made up to 31 May 2021
29 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
29 May 2021 AA Micro company accounts made up to 31 May 2020
07 Aug 2020 AD01 Registered office address changed from Ucb House 3 George Street Watford WD18 0BX England to Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB on 7 August 2020
16 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
15 Aug 2018 AD01 Registered office address changed from 76 Cherry Hills Watford WD19 6DL to Ucb House 3 George Street Watford WD18 0BX on 15 August 2018
25 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
23 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
01 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Jul 2016 TM01 Termination of appointment of Maryum Shah as a director on 4 July 2016
02 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
17 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
29 May 2014 AP01 Appointment of Maryum Shah as a director
29 May 2014 TM01 Termination of appointment of Hussein Jaffer as a director
29 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-29
  • GBP 2