TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 NewApplication to strike the company off the register

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

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

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

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

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 London EC2A 4AA United Kingdom to East House Newpound Common Wisborough Green West Sussex RH14 0AZ on 2023-05-30

View Document

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

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

20/12/2220 December 2022 Appointment of Mr Charles Jeremy Trietline as a director on 2022-12-20

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 Resolutions

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

28/03/2228 March 2022

View Document

28/03/2228 March 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

28/03/2228 March 2022 Appointment of Juan Vidaurrazaga as a director on 2022-03-27

View Document

02/03/222 March 2022 Termination of appointment of a director

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 Thomas Anton Stark 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

17/06/2017 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE LLOYD

View Document

27/04/2027 April 2020 COMPANY NAME CHANGED OCEAN UNIFIED COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 27/04/20

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLK

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR THOMAS ANTON STARK

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATHIAS GIESEMANN

View Document

03/01/203 January 2020 DIRECTOR APPOINTED SABINE DOMES

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LLOYD / 30/09/2019

View Document

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

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN WOLFRAM / 25/06/2018

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LLOYD / 09/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / OCEAN INTELLIGENT COMMUNICATIONS LTD / 09/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHAN WOLFRAM

View Document

04/01/194 January 2019 PREVSHO FROM 31/08/2019 TO 31/12/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIAS MICHAEL GIESEMANN / 16/06/2018

View Document

19/07/1819 July 2018 ADOPT ARTICLES 25/06/2018

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR STEPHAN WOLFRAM

View Document

14/06/1814 June 2018 CURRSHO FROM 31/12/2018 TO 31/08/2018

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR MATHIAS MICHAEL GIESEMANN

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR THOMAS PAUL ERICH VOLK

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR RICHARD JOHN HALSEY

View Document

16/03/1816 March 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR TONY TUBBY

View Document

25/10/1725 October 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 110 CLIFTON STREET LONDON EC2A 4HT ENGLAND

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / TONY TUBBY / 10/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LLOYD / 10/10/2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 SECOND FILING WITH MUD 28/08/12 FOR FORM AR01

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SALISBURY

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY DAVID SALISBURY

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY TUBBY / 01/10/2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BROOK POINT 3RD FLOOR 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LLOYD / 01/10/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 19/07/11 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1119 July 2011 SOLVENCY STATEMENT DATED 31/08/10

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/11/1029 November 2010 SHARE ISSUE 31/08/2010

View Document

29/11/1029 November 2010 31/08/10 STATEMENT OF CAPITAL GBP 200

View Document

01/09/101 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY TUBBY / 02/08/2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES SALISBURY / 02/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LLOYD / 02/08/2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 59, UNION STREET DUNSATBLE BEDFORDSHIRE LU6 1EX

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 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