TELEFÓNICA TECH UK TOG LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

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

01/05/251 May 2025 Change of details for Telefónica Tech Uk Holdings Limited as a person with significant control on 2023-05-30

View Document

01/05/251 May 2025 Change of details for Cancom Uk Holdings Limited as a person with significant control on 2021-10-04

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 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

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

30/06/2330 June 2023 Resolutions

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

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no 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

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

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

25/03/2225 March 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/03/2225 March 2022

View Document

25/03/2225 March 2022

View Document

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

View Document

28/02/2228 February 2022 Director's details changed for Mr Martin Hugo Hess on 2022-02-28

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

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

View Document

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

View Document

30/07/2130 July 2021 Satisfaction of charge 035022230001 in full

View Document

08/07/218 July 2021 Change of details for Cancom Uk Ltd as a person with significant control on 2021-07-06

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUGO HESS / 31/03/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLK

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR THOMAS STARK

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATHIAS GIESEMANN

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MS SABINE DOMES

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 COMPANY NAME CHANGED THE ORGANISED GROUP LIMITED CERTIFICATE ISSUED ON 15/04/19

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL O'MEARA

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/08/1830 August 2018 ADOPT ARTICLES 09/08/2018

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANCOM UK LTD

View Document

20/08/1820 August 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

20/08/1820 August 2018 CESSATION OF NEIL GEOFFREY THROWER AS A PSC

View Document

20/08/1820 August 2018 CESSATION OF TIMOTHY CHARLES ELLIOT THROWER AS A PSC

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL THROWER

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THROWER

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR THOMAS PAUL ERICH VOLK

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, SECRETARY SATINDER KAUR TAMBER

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR MATHIAS MICHAEL GIESEMANN

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY JULIAN GOULDING

View Document

22/01/1822 January 2018 SECRETARY APPOINTED MRS SATINDER KAUR TAMBER

View Document

28/12/1728 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR MARTIN HUGO HESS

View Document

10/02/1610 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035022230001

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

26/02/1426 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

14/05/1314 May 2013 ARTICLES OF ASSOCIATION

View Document

29/04/1329 April 2013 ALTER ARTICLES 26/03/2013

View Document

05/04/135 April 2013 SECOND FILING WITH MUD 30/01/12 FOR FORM AR01

View Document

05/04/135 April 2013 SECOND FILING WITH MUD 30/01/13 FOR FORM AR01

View Document

12/02/1312 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR NEIL O'MEARA

View Document

28/03/1228 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1217 February 2012 ADOPT ARTICLES 08/12/2011

View Document

17/02/1217 February 2012 08/12/11 STATEMENT OF CAPITAL GBP 1000.00

View Document

17/02/1217 February 2012 08/12/11 STATEMENT OF CAPITAL GBP 860.00

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES ELLIOT THROWER / 30/09/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES ELLIOT THROWER / 29/09/2011

View Document

08/02/118 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM WARD HOUSE WARD STREET GUILDFORD SURREY GU1 4LH

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIAN GOULDING / 28/09/2006

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THROWER / 11/11/2004

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 34-36 CHERTSEY STREET GUILDFORD SURREY GU1 4HD

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 S-DIV 04/09/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS; AMEND

View Document

28/06/0128 June 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/06/0128 June 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/06/0128 June 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/06/0128 June 2001 REREG PLC-PRI 20/06/01

View Document

28/06/0128 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 10 DOVER STREET LONDON W1X 3PH

View Document

22/05/0122 May 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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