TELEFÓNICA TECH UK LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Appointment of Mr Christopher Brookes as a director on 2025-04-03

View Document

28/03/2528 March 2025 Termination of appointment of Jamie Wark as a director on 2025-03-28

View Document

25/02/2525 February 2025 Full accounts made up to 2023-12-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

17/06/2417 June 2024 Full accounts made up to 2022-12-31

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

03/07/233 July 2023 Cessation of Telefónica Tech Uk Holdings Limited as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Cessation of Telefónica Tech Uk Tog Limited as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Notification of Telefónica Tech Uk Holdings Limited as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Notification of Telefónica Tech Uk & Ireland Limited as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

08/06/238 June 2023 Appointment of Jamie Wark as a director on 2023-06-08

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

17/04/2317 April 2023 Full accounts made up to 2021-12-31

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

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 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

22/04/2222 April 2022 Change of details for Cancom Uk Tog Limited as a person with significant control on 2022-04-13

View Document

27/03/2227 March 2022 Appointment of Juan Vidaurrazaga as a director on 2022-03-27

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

21/12/2121 December 2021 Full accounts made up to 2020-12-31

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 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

30/07/2130 July 2021 Satisfaction of charge 1 in full

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / THE ORGANISED GROUP LIMITED / 15/04/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

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

View Document

15/04/1915 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1915 April 2019 COMPANY NAME CHANGED ORGANISED COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/04/19

View Document

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

View Document

02/01/192 January 2019 FULL 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 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR MARTIN HUGO HESS

View Document

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

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR JANE AYRES

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RANDALL-MAY

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 MATHIAS MICHAEL GIESEMANN

View Document

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

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ORGANISED GROUP LIMITED

View Document

22/06/1822 June 2018 CESSATION OF NEIL GEOFFREY THROWER AS A PSC

View Document

22/06/1822 June 2018 CESSATION OF TIMOTHY CHARLES ELLIOT THROWER AS A PSC

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON

View Document

28/12/1728 December 2017 FULL 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

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN MOBBERLEY

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/12/133 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 ADOPT ARTICLES 26/03/2013

View Document

21/12/1221 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED IAIN DAVID MOBBERLEY

View Document

29/03/1229 March 2012 ADOPT ARTICLES 15/03/2012

View Document

01/12/111 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

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

View Document

07/12/107 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR NEIL MICHAEL O'MEARA

View Document

14/12/0914 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

01/12/091 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD RANDALL-MAY / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THROWER / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES ELLIOT THROWER / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT WILSON / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE AYRES / 09/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES ELLIOT THROWER / 09/10/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THROWER / 11/11/2004

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE AYRES / 12/06/2007

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: LEYTONSTONE HOUSE HANBURY DRIVE LEYTONSTONE LONDON E11 1HR

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: EAST HOUSE NEWPOUND COMMON WISBOROUGH GREEN WEST SUSSEX RH14 0AZ

View Document

10/02/0410 February 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 AUDITOR'S RESIGNATION

View Document

11/02/0311 February 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED

View Document

03/05/963 May 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 REGISTERED OFFICE CHANGED ON 08/12/95 FROM: EAST HOUSE NEWPOUND COMMON WISBOROUGH GREEN WEST SUSSEX RH14 0HZ

View Document

01/07/951 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM: EAST STREET PETWORTH WEST SUSSEX GU28 0AB

View Document

05/02/955 February 1995 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/06/931 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 NC INC ALREADY ADJUSTED 04/03/93

View Document

15/03/9315 March 1993 DIV 11/03/93

View Document

15/03/9315 March 1993 £ NC 10000/35200 04/03/

View Document

11/12/9211 December 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/925 February 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 NEW SECRETARY APPOINTED

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92 FROM: 98/110 HIGH STREET GUILDFORD SURREY GU1 3HE

View Document

03/06/913 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 NEW SECRETARY APPOINTED

View Document

11/04/9111 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/03/9125 March 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9119 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/01/91

View Document

15/02/9115 February 1991 £ NC 1000/10000 11/01/91

View Document

15/02/9115 February 1991 ALTER MEM AND ARTS 11/01/91

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/02/9111 February 1991 COMPANY NAME CHANGED SHIELDBONUS LIMITED CERTIFICATE ISSUED ON 12/02/91

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 28/11/90

View Document

28/11/9028 November 1990 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