1GLOBAL OPERATIONS (UK) LIMITED

Company Documents

DateDescription
19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

19/03/2519 March 2025

View Document

13/01/2513 January 2025 Certificate of change of name

View Document

27/08/2427 August 2024

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

01/09/231 September 2023 Registered office address changed from 25 Cabot Square London E14 4QZ England to 109-111 Farringdon Road London EC1R 3BW on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Ms Carla Lynn Rasdall as a secretary on 2023-09-01

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

16/02/2316 February 2023 Cessation of Truphone Limited as a person with significant control on 2023-02-13

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-01-20

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2316 February 2023 Notification of Tp Global Operations Limited as a person with significant control on 2023-02-13

View Document

14/02/2314 February 2023 Termination of appointment of Hendrikus Bernardus Odenhoven as a director on 2023-02-13

View Document

14/02/2314 February 2023 Appointment of Mr Hakan Koc as a director on 2023-02-13

View Document

14/02/2314 February 2023 Appointment of Mr Pyrros Dimitrios Koussios as a director on 2023-02-13

View Document

07/02/237 February 2023 Registered office address changed from C/O Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3th England to 25 Cabot Square London E14 4QZ on 2023-02-07

View Document

30/11/2230 November 2022 Termination of appointment of Dina Knight as a director on 2022-11-30

View Document

25/11/2225 November 2022 Termination of appointment of Adam Christian Roderick Hall as a director on 2022-09-09

View Document

25/11/2225 November 2022 Termination of appointment of Rachel Lorraine Chapman as a secretary on 2022-11-24

View Document

08/10/218 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR ADAM CHRISTIAN RODERICK HALL

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MS DINA KNIGHT

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR HENDRIKUS BERNARDUS ODENHOVEN

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY IAN JONES

View Document

17/09/1917 September 2019 SECRETARY APPOINTED MS ELIZABETH PALMER

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

16/09/1916 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/09/1916 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/09/1916 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

23/10/1823 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

23/10/1823 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

23/10/1823 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

23/10/1823 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

25/09/1725 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

25/09/1725 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

16/08/1716 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

16/08/1716 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH STEFFENS / 26/04/2017

View Document

13/12/1613 December 2016 SECRETARY APPOINTED MR IAN CHARLES JONES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY GREGORY MAPPLEDORAM

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR IAN CHARLES JONES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY MAPPLEDORAM

View Document

22/11/1622 November 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

14/11/1614 November 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

14/11/1614 November 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

28/10/1628 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

28/10/1628 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

03/10/163 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

03/10/163 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

10/05/1610 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR RALPH STEFFENS

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTSON

View Document

19/11/1519 November 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

19/11/1519 November 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

04/11/154 November 2015 COMPANY NAME CHANGED TRU OBSIDIAN LIMITED CERTIFICATE ISSUED ON 04/11/15

View Document

05/10/155 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

05/10/155 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

05/10/155 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM SIMMONS & SIMMONS LLP CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS

View Document

01/12/141 December 2014 SAIL ADDRESS CHANGED FROM: 6 HAYS LANE LONDON SE1 2HB UNITED KINGDOM

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 SAIL ADDRESS CREATED

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 4 ROYAL MINT COURT LONDON EC3N 4HJ UNITED KINGDOM

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

17/05/1317 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

13/07/1213 July 2012 COMPANY NAME CHANGED TRUPHONE NEWCO LIMITED CERTIFICATE ISSUED ON 13/07/12

View Document

09/05/129 May 2012 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