GAMMA TELECOM HOLDINGS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

01/04/251 April 2025 Satisfaction of charge 2 in full

View Document

09/01/259 January 2025 Satisfaction of charge 3 in full

View Document

16/08/2416 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/08/2416 August 2024

View Document

16/08/2416 August 2024

View Document

16/08/2416 August 2024

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

14/06/2314 June 2023 Change of details for Gamma Group Holdings Limited as a person with significant control on 2022-08-24

View Document

12/05/2312 May 2023 Termination of appointment of Malcolm Charles Goddard as a secretary on 2023-03-31

View Document

12/05/2312 May 2023 Appointment of Mr David John Williams as a director on 2023-03-31

View Document

12/05/2312 May 2023 Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 2023-03-31

View Document

12/05/2312 May 2023 Termination of appointment of Malcolm Charles Goddard as a director on 2023-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

07/02/227 February 2022 Cessation of Gamma Communications Plc as a person with significant control on 2021-12-21

View Document

07/02/227 February 2022 Notification of Gamma Group Holdings Limited as a person with significant control on 2021-12-21

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT JAMES BELSHAW / 08/03/2017

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

25/04/1625 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/10/1520 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 AUDITOR'S RESIGNATION

View Document

15/05/1515 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR KAI-CHI TSE

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN BURTON

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONE

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR KHOON KUOK

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES STONE

View Document

11/12/1411 December 2014 SECRETARY APPOINTED MALCOLM CHARLES GODDARD

View Document

07/11/147 November 2014 ARTICLES OF ASSOCIATION

View Document

07/11/147 November 2014 ALTER ARTICLES 11/09/2014

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY GERARD SREEVES

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR ANDREW SCOTT JAMES BELSHAW

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD SREEVES

View Document

14/10/1414 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR OWEN JONATHAN

View Document

19/05/1419 May 2014 ADOPT ARTICLES 02/05/2014

View Document

20/02/1420 February 2014 ARTICLES OF ASSOCIATION

View Document

20/02/1420 February 2014 ALTER ARTICLES 25/11/2013

View Document

14/02/1414 February 2014 ADOPT ARTICLES 21/06/2013

View Document

09/12/139 December 2013 27/11/13 STATEMENT OF CAPITAL GBP 222902.79

View Document

04/10/134 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 24/07/13 STATEMENT OF CAPITAL GBP 220002.79

View Document

24/07/1324 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1311 July 2013 ADOPT ARTICLES 21/06/2013

View Document

09/07/139 July 2013 24/06/13 STATEMENT OF CAPITAL GBP 212275.20

View Document

09/07/139 July 2013 24/06/13 STATEMENT OF CAPITAL GBP 221375.20

View Document

09/07/139 July 2013 24/06/13 STATEMENT OF CAPITAL GBP 221419.45

View Document

26/03/1326 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/03/131 March 2013 DIRECTOR APPOINTED OWEN RICHARD JONATHAN

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/09/1219 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOFAER

View Document

02/07/122 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1227 June 2012 ALTER ARTICLES 08/05/2012

View Document

27/06/1227 June 2012 ARTICLES OF ASSOCIATION

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCGREGOR

View Document

20/10/1120 October 2011 20/10/11 STATEMENT OF CAPITAL GBP 234159.10

View Document

20/10/1120 October 2011 REDUCE SHARE PREM A/C 06/10/2011

View Document

20/10/1120 October 2011 STATEMENT BY DIRECTORS

View Document

20/10/1120 October 2011 SOLVENCY STATEMENT DATED 05/10/11

View Document

03/10/113 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR APPOINTED LONG PENG WU

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART MCGREGOR / 20/04/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAI CHI TSE / 20/04/2011

View Document

18/04/1118 April 2011 04/04/11 STATEMENT OF CAPITAL GBP 225409.10

View Document

13/04/1113 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1113 April 2011 ARTICLES OF ASSOCIATION

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR ANDREW JONATHAN STONE

View Document

22/03/1122 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CHRISTOPHER STONE / 05/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT HENRY STONE / 05/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KHOON EAN KUOK / 05/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCKENZIE FALCONER / 05/01/2011

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / GERARD SREEVES / 05/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART MCGREGOR / 05/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD SREEVES / 05/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BURTON / 05/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SOFAER / 05/01/2011

View Document

13/01/1113 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/09/1027 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

24/03/1024 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 ARTICLES OF ASSOCIATION

View Document

15/01/1015 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DE VILLIERS

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR TERENCE KHOO

View Document

15/10/0915 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

19/06/0919 June 2009 OTHER COMPANY BUSINESS 04/06/2008

View Document

19/06/0919 June 2009 ARTICLES OF ASSOCIATION

View Document

19/06/0919 June 2009 NC INC ALREADY ADJUSTED 26/04/07

View Document

19/06/0919 June 2009 DISAPP PRE-EMPT RIGHTS 26/04/2007 AUTH ALLOT OF SECURITY 26/04/2007 GBP NC 275000/500000 26/04/2007

View Document

19/06/0919 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: 5 FLEET PLACE LONDON EC4M 7RD

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

31/10/0831 October 2008 DIRECTOR RESIGNED TIMOTHY WHYTE

View Document

30/09/0830 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ARTICLES OF ASSOCIATION

View Document

14/09/0614 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0426 January 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 AUDITOR'S RESIGNATION

View Document

12/11/0312 November 2003 � NC 255000/275000 21/08

View Document

12/11/0312 November 2003 NC INC ALREADY ADJUSTED 21/08/03

View Document

29/09/0329 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NC INC ALREADY ADJUSTED 23/06/03

View Document

29/07/0329 July 2003 � NC 207166/255000 23/06

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 COMPANY NAME CHANGED GAMMA TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 15/07/03; RESOLUTION PASSED ON 05/07/03

View Document

23/03/0323 March 2003 NC INC ALREADY ADJUSTED 22/01/03

View Document

23/03/0323 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0323 March 2003 � NC 147166/207166 22/01/03

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0220 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NC INC ALREADY ADJUSTED 24/05/02

View Document

21/08/0221 August 2002 S-DIV 24/05/02

View Document

17/06/0217 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 � NC 127500/147166 24/05

View Document

13/03/0213 March 2002 SHARES AGREEMENT OTC

View Document

12/03/0212 March 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 Resolutions

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 � NC 100/127500 20/12

View Document

03/01/023 January 2002 Resolutions

View Document

03/01/023 January 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

03/01/023 January 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 COMPANY NAME CHANGED CHARCO 1001 LIMITED CERTIFICATE ISSUED ON 19/12/01

View Document

14/09/0114 September 2001 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