TELEFÓNICA TECH UK HOLDINGS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

02/04/252 April 2025 Appointment of Christopher Brookes as a director on 2025-04-02

View Document

28/03/2528 March 2025 Termination of appointment of Jamie Wark as a director on 2025-03-28

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023

View Document

30/06/2330 June 2023

View Document

30/06/2330 June 2023 Statement of capital on 2023-06-30

View Document

30/06/2330 June 2023 Resolutions

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

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

24/02/2324 February 2023 Termination of appointment of Charles Jeremy Trietline as a director on 2023-02-10

View Document

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

View Document

21/12/2221 December 2022 Appointment of Mr Charles Jeremy Trietline as a director on 2022-12-21

View Document

14/12/2214 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 2022-09-30

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

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

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

27/03/2227 March 2022 Appointment of Juan Vidaurrazaga as a director on 2022-03-27

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 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/12/2129 December 2021

View Document

04/10/214 October 2021 Resolutions

View Document

11/08/2111 August 2021 Appointment of Mr Diego Colchero Paetz as a director on 2021-08-04

View Document

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

View Document

10/08/2110 August 2021 Termination of appointment of Thomas Anton Stark as a director on 2021-08-04

View Document

10/08/2110 August 2021 Termination of appointment of Sabine Domes as a director on 2021-08-04

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

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 PSC'S CHANGE OF PARTICULARS / CANCOM LTD / 30/03/2020

View Document

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

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

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

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / CANCOM LTD / 01/11/2019

View Document

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

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 UNITED KINGDOM

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

09/05/199 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 08/05/2019

View Document

03/04/193 April 2019 COMPANY NAME CHANGED CANCOM UK LTD CERTIFICATE ISSUED ON 03/04/19

View Document

01/04/191 April 2019 ADOPT ARTICLES 17/01/2019

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL O'MEARA

View Document

04/09/184 September 2018 09/08/18 STATEMENT OF CAPITAL GBP 1000

View Document

03/09/183 September 2018 ADOPT ARTICLES 09/08/2018

View Document

22/08/1822 August 2018 CURRSHO FROM 31/08/2019 TO 31/12/2018

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR NEIL MICHAEL O’MEARA

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR MARTIN HUGO HESS

View Document

07/08/187 August 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