I TELECOMS GROUP LIMITED

Company Documents

DateDescription
25/04/1425 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 120 MOORGATE LONDON EC2M 6UR UNITED KINGDOM

View Document

23/04/1323 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 2ND FLOOR 120 MOORGATE LONDON EC2M 6UR ENGLAND

View Document

17/04/1217 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

19/04/1119 April 2011 SAIL ADDRESS CHANGED FROM: CITY BUSINESS CENTRE 2 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5UU UNITED KINGDOM

View Document

19/04/1119 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN OMNET / 01/04/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM CITY BUSINESS CENTRE 2 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5UU

View Document

12/05/1012 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN OMNET / 29/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAIDER MAWJI / 29/03/2010

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 80 GREAT EASTERN STREET LONDON EC2A 3RS

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 SECRETARY APPOINTED FATIMA MAWJI

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY BRIAN OMNET

View Document

22/04/0822 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 � NC 100/200 26/11/07

View Document

14/09/0714 September 2007 COMPANY NAME CHANGED O & M HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 14/09/07

View Document

29/03/0729 March 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