TELEFÓNICA TECH UK & IRELAND LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFull accounts made up to 2023-12-31

View Document

03/04/253 April 2025 Appointment of Mr Christopher Brookes as a director on 2025-04-02

View Document

31/03/2531 March 2025 Termination of appointment of Jamie Wark as a director on 2025-03-28

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

23/10/2423 October 2024 Full accounts made up to 2022-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

08/06/238 June 2023 Appointment of Jamie Wark as a director on 2023-06-08

View Document

30/05/2330 May 2023 Registered office address changed from 2nd Floor Trinity Building 39 Tabernacle Street London EC2A 4AA United Kingdom to East House Newpound Common Wisborough Green West Sussex RH14 0AZ on 2023-05-30

View Document

15/03/2315 March 2023 Termination of appointment of Charles Jeremy Trietline as a director on 2023-02-10

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

09/01/239 January 2023 Full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Appointment of Mr Charles Jeremy Trietline as a director on 2022-12-21

View Document

15/12/2215 December 2022 Termination of appointment of Martin Hugo Hess as a director on 2022-12-14

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

19/10/2219 October 2022 Consolidation of shares on 2022-09-30

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Particulars of variation of rights attached to shares

View Document

17/10/2217 October 2022 Change of share class name or designation

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-24 with updates

View Document

28/03/2228 March 2022 Appointment of Juan Vidaurrazaga as a director on 2022-03-27

View Document

04/03/224 March 2022 13/02/22 Statement of Capital gbp 11365097

View Document

02/03/222 March 2022 Termination of appointment of Jaime Rodriguez-Ramos Fernandez as a director on 2022-02-28

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Certificate of change of name

View Document

04/10/214 October 2021 Resolutions

View Document

11/08/2111 August 2021 Appointment of Mr Jaime Rodriguez-Ramos Fernandez as a director on 2021-08-04

View Document

09/08/219 August 2021 Appointment of Mr Diego Colchero Paetz as a director on 2021-08-04

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

06/08/216 August 2021 Termination of appointment of Thomas Anton Stark as a director on 2021-08-04

View Document

06/08/216 August 2021 Termination of appointment of Sabine Domes as a director on 2021-08-04

View Document

18/08/2018 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

18/08/2018 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUGO HESS / 10/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LENNON / 10/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / SABINE DOMES / 10/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTON STARK / 10/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / CANCOM SE / 10/08/2020

View Document

16/07/2016 July 2020 13/02/20 STATEMENT OF CAPITAL GBP 7

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM C/O LEGALINX LIMITED TALLIS HOUSE 2 TALLIS STREET, TEMPLE LONDON EC4Y 0AB UNITED KINGDOM

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLK

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR THOMAS ANTON STARK

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATHIAS GIESEMANN

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED SABINE DOMES

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR MARTIN HUGO HESS

View Document

26/11/1926 November 2019 14/10/19 STATEMENT OF CAPITAL GBP 11365097

View Document

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/11/1918 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1913 November 2019 13/10/19 STATEMENT OF CAPITAL GBP 1.033154

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LENNON / 12/11/2019

View Document

12/11/1912 November 2019 SUB-DIVISION 13/10/19

View Document

06/11/196 November 2019 ADOPT ARTICLES 13/10/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM C/O LEGALINX LIMITED ONE FETTER LANE LONDON EC4A 1BR ENGLAND

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR JOHN LWNNON

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LWNNON / 28/10/2019

View Document

16/05/1916 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 08/05/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

25/02/1925 February 2019 ADOPT ARTICLES 17/01/2019

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM C/O 7SIDE SECRETARIAL LIMITED 1 FETTER LANE LONDON EC4A 1BR ENGLAND

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATHIAS MICHAEL GIESEMANN / 11/07/2018

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM C/O STEVENS & BOLTON LLP WEY HOUSE FARNHAM ROAD GUILDFORD GU1 4YD UNITED KINGDOM

View Document

23/05/1823 May 2018 CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED

View Document

15/03/1815 March 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

08/03/188 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company