M GROUP TELECOM (MOBILE NETWORK SOLUTIONS) LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Change of details for M Group Telecoms Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Certificate of change of name

View Document

26/03/2526 March 2025 Director's details changed for Mr Christian Keen on 2025-03-24

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

23/07/2423 July 2024 Full accounts made up to 2024-03-31

View Document

17/03/2417 March 2024 Registration of charge 036518800010, created on 2024-03-05

View Document

12/03/2412 March 2024 Full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Appointment of Mr Ben Nicholas Morrill as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Termination of appointment of Ilaria Evans as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mrs Alexandra Nelia Badel as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Satisfaction of charge 036518800009 in full

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

28/06/2328 June 2023 Appointment of Mr Jonathan Yarr as a director on 2023-06-26

View Document

10/03/2310 March 2023 Termination of appointment of James Robert Winnicott as a director on 2023-02-28

View Document

14/02/2314 February 2023 Full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Termination of appointment of James Michael Arnold as a director on 2023-01-01

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

22/09/2222 September 2022 Appointment of Mrs Ilaria Evans as a secretary on 2022-09-15

View Document

22/09/2222 September 2022 Termination of appointment of William James Cooper as a secretary on 2022-09-15

View Document

21/09/2221 September 2022 Termination of appointment of Phillip John James as a director on 2022-09-15

View Document

21/09/2221 September 2022 Appointment of Mr Christian Keen as a director on 2022-09-15

View Document

21/09/2221 September 2022 Appointment of Mrs Kirsty Marie Fuller as a director on 2022-09-15

View Document

04/04/224 April 2022 Full accounts made up to 2021-03-31

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

14/01/2214 January 2022 Particulars of variation of rights attached to shares

View Document

13/01/2213 January 2022 Change of share class name or designation

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

04/08/214 August 2021 Satisfaction of charge 036518800006 in full

View Document

04/08/214 August 2021 Satisfaction of charge 4 in full

View Document

23/07/2123 July 2021 Appointment of Mr Andrew Robert Findlay as a director on 2021-07-15

View Document

22/07/2122 July 2021 Withdrawal of a person with significant control statement on 2021-07-22

View Document

22/07/2122 July 2021 Notification of M Group Telecoms Limited as a person with significant control on 2021-07-15

View Document

20/07/2120 July 2021 Appointment of Mr William James Cooper as a secretary on 2021-07-15

View Document

19/07/2119 July 2021 Termination of appointment of Ranjit Cooner as a director on 2021-07-15

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

19/07/2119 July 2021 Termination of appointment of Gregory Foster Collett as a director on 2021-07-15

View Document

19/07/2119 July 2021 Appointment of Mr James Michael Arnold as a director on 2021-07-15

View Document

19/07/2119 July 2021 Registered office address changed from Phoenix House Pyrford Road West Byfleet Surrey KT14 6RA to Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st on 2021-07-19

View Document

19/07/2119 July 2021 Previous accounting period shortened from 2021-12-30 to 2021-03-31

View Document

19/07/2119 July 2021 Termination of appointment of Thomas William Clary as a secretary on 2021-07-15

View Document

19/07/2119 July 2021 Termination of appointment of Alastair Edwin Watts as a director on 2021-07-15

View Document

19/07/2119 July 2021 Termination of appointment of Thomas William Clary as a director on 2021-07-15

View Document

19/07/2119 July 2021 Appointment of Mr Mark Anthony Turner as a director on 2021-07-15

View Document

19/07/2119 July 2021 Appointment of Mr Bryan Casey as a director on 2021-07-15

View Document

19/07/2119 July 2021 Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 2021-07-15

View Document

19/07/2119 July 2021 Appointment of Mr James Robert Winnicott as a director on 2021-07-15

View Document

13/07/2113 July 2021 Director's details changed for Ranjit Cooner on 2021-07-13

View Document

09/07/219 July 2021 Satisfaction of charge 036518800007 in full

View Document

09/07/219 July 2021 Satisfaction of charge 036518800008 in full

View Document

30/06/2130 June 2021 Full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Satisfaction of charge 1 in full

View Document

17/06/2117 June 2021 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 SAIL ADDRESS CREATED

View Document

05/07/185 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR EDWIN WATTS / 20/10/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CLARY / 20/10/2017

View Document

13/07/1713 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036518800008

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036518800007

View Document

30/10/1530 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD ENGLAND

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036518800006

View Document

10/11/1410 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR EDWIN WATTS / 18/07/2012

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / THOMAS WILLIAM CLARY / 01/08/2013

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/11/134 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CLARY / 01/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CLARY / 01/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FOSTER COLLETT / 01/08/2013

View Document

15/08/1315 August 2013 SECRETARY'S CHANGE OF PARTICULARS / THOMAS WILLIAM CLARY / 01/08/2013

View Document

15/08/1315 August 2013 SECRETARY'S CHANGE OF PARTICULARS / THOMAS WILLIAM CLARY / 01/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CLARY / 01/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN JAMES / 01/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT COONER / 01/08/2013

View Document

31/07/1331 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN JAMES / 16/05/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN JAMES / 05/01/2012

View Document

09/11/119 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FOSTER COLLETT / 27/11/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FOSTER COLLETT / 29/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT COONER / 01/10/2009

View Document

29/10/0929 October 2009 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/10/0929 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CLARY / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN JAMES / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FOSTER COLLETT / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR EDWIN WATTS / 01/10/2009

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS CLARY / 02/01/2009

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES / 25/05/2009

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0823 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0822 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/09/083 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/11/076 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/10/078 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 1ST FLOOR SAPPHIRE HOUSE, YORK, CLOSE, BYFLEET, SURREY, KT14 7HN

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 1ST FLOOR BEAVER HOUSE, YORK CLOSE, BYFLEET, SURREY KT14 7HN

View Document

25/10/0625 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: CENTENNIUM HOUSE, PYRFORD ROAD, WEST BYFLEET, SURREY KT14 6LD

View Document

27/10/0227 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 COMPANY NAME CHANGED WALDON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/10/00

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: WALDON HOUSE RIDGWAY, PYRFORD, WOKING, SURREY GU22 8PW

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 £ NC 1000/1500 14/09/9

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NC INC ALREADY ADJUSTED 14/09/99

View Document

13/08/9913 August 1999 ADOPT MEM AND ARTS 06/08/99

View Document

11/08/9911 August 1999 S366A DISP HOLDING AGM 04/08/99

View Document

20/05/9920 May 1999 S366A DISP HOLDING AGM 30/04/99

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 42-46 HIGH STREET, ESHER, SURREY KT10 9QY

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 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