CM TELECOM UK LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Registration of charge 081415500002, created on 2025-02-14

View Document

20/02/2520 February 2025 Registration of charge 081415500001, created on 2025-02-14

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

15/11/2415 November 2024 Cessation of Jeroen Van Glabbeek as a person with significant control on 2020-02-20

View Document

15/11/2415 November 2024 Notification of Cm.Com N.V. as a person with significant control on 2020-02-20

View Document

15/11/2415 November 2024 Cessation of Gilbert Franciscus Adrianus Marinus Gooijers as a person with significant control on 2020-02-20

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/08/2430 August 2024 Full accounts made up to 2023-12-31

View Document

01/04/241 April 2024 Registered office address changed from C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom to 175 High St Tonbridge TN9 1BX on 2024-04-01

View Document

01/03/241 March 2024 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-03-01

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2023-09-25

View Document

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

03/04/233 April 2023 Full accounts made up to 2021-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

21/10/2221 October 2022 Director's details changed for Mr Jeroen Van Glabbeek on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Gilbert Franciscus Adrianus Martinus Gooijers on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Mr Jeroen Van Glabbeek as a person with significant control on 2022-10-21

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/12/211 December 2021

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR JEROEN VAN GLABBEEK / 01/12/2019

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT FRANCISCUS ADRIANUS MARTINUS GOOIJERS / 01/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROEN VAN GLABBEEK / 01/03/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

16/08/1916 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/08/1916 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 2-6 BOUNDARY ROW LONDON SE1 8HP

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

18/10/1818 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

18/10/1818 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

18/10/1818 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

27/07/1727 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

27/07/1727 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

28/05/1628 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY SJORS DE WILDT

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR SJORS DE WILDT

View Document

02/06/152 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM STUDIO 17 JOHN ARCHER WAY ROYAL VICTORIA PATRIOTIC BUILDING LONDON SW18 3SX

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR GILBERT FRANCISCUS ADRIANUS MARTINUS GOOIJERS

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR CLUBMESSAGE B.V.

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR JEROEN VAN GLABBEEK

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR ONE SIXTY BV

View Document

03/09/143 September 2014 CORPORATE DIRECTOR APPOINTED CLUBMESSAGE B.V.

View Document

03/09/143 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 COMPANY NAME CHANGED ONESIXTY MOBILE LTD CERTIFICATE ISSUED ON 03/09/14

View Document

29/05/1429 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/08/139 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

12/07/1212 July 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