ALLCOM PIA TEL LTD.

Company Documents

DateDescription
01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SKALA / 18/09/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS SKALA / 19/09/2019

View Document

14/05/1914 May 2019 SAIL ADDRESS CHANGED FROM: 302 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

14/05/1914 May 2019 SAIL ADDRESS CHANGED FROM: 302 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

13/05/1913 May 2019 SAIL ADDRESS CHANGED FROM: 27 ESSEX PARK LONDON N3 1ND ENGLAND

View Document

11/05/1911 May 2019 CESSATION OF STEPHEN ANDREAS LEMONIDES AS A PSC

View Document

11/05/1911 May 2019 DIRECTOR APPOINTED MR THOMAS SKALA

View Document

11/05/1911 May 2019 REGISTERED OFFICE CHANGED ON 11/05/2019 FROM 27 ESSEX PARK FINCHLEY LONDON N3 1ND

View Document

11/05/1911 May 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN LEMONIDES

View Document

11/05/1911 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEMONIDES

View Document

11/05/1911 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SKALA

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

11/02/1811 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

09/05/179 May 2017 SAIL ADDRESS CREATED

View Document

04/02/174 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/05/154 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

21/03/1521 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/05/1425 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/05/1319 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/05/1210 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS SKALA

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SKALA / 01/05/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/06/0826 June 2008 COMPANY NAME CHANGED PIA TEL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 27/06/08

View Document

03/06/083 June 2008 GBP NC 800000/6000000 17/03/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM SUITE 404 ALBANY HOUSE 234-236 REGENT STREET LONDON W1B 3HH

View Document

18/10/0718 October 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 302 REGENT STREET LONDON W1B 3HH

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: SUITE 404, ALBANY HOUSE 324- 326 REGENT STREET LONDON W1B 3HH

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 COMPANY NAME CHANGED PIATEL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 16/05/06

View Document

12/05/0612 May 2006 £ NC 600000/800000 01/11/05

View Document

10/05/0610 May 2006 £ NC 1000/600000 04/05/05

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 COMPANY NAME CHANGED EUROPIATEL LIMITED CERTIFICATE ISSUED ON 21/04/06

View Document

19/04/0619 April 2006 COMPANY NAME CHANGED UNIVERSAL OFFICE LIMITED CERTIFICATE ISSUED ON 19/04/06

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 27 ESSEX PARK, FINCHLEY LONDON N3 1ND

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

14/04/0614 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 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