PENNINE TELECOM LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Cessation of Nycomm Holdings Limited as a person with significant control on 2024-03-06

View Document

13/03/2413 March 2024 Notification of Avoira Limited as a person with significant control on 2024-03-06

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

07/03/247 March 2024 Termination of appointment of David Richard Bennett as a director on 2024-03-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Appointment of Dr Andrew John Roberts as a director on 2022-11-04

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

06/04/226 April 2022 Termination of appointment of Steven Martin Turner as a secretary on 2022-04-06

View Document

11/02/2211 February 2022 Registered office address changed from Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB to Pennine House Salford Street Bury BL9 6YA on 2022-02-11

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1925 June 2019 COMPANY NAME CHANGED AVOIRA LIMITED CERTIFICATE ISSUED ON 25/06/19

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GEE

View Document

02/05/192 May 2019 SECRETARY APPOINTED MR STEVEN MARTIN TURNER

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 COMPANY NAME CHANGED UK DIRECT LTD CERTIFICATE ISSUED ON 13/09/18

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN NIMAN

View Document

07/02/187 February 2018 DIRECTOR APPOINTED DAVID BENNETT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM UK DIRECT LIMITED AGECROFT ROAD PENDLEBURY, SWINTON MANCHESTER M27 8SB ENGLAND

View Document

05/01/125 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM NICOMM PO BOX 405 MANCHESTER M27 8XZ

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HOWARD NIMAN / 20/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HOWARD NIMAN / 20/08/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP GEE / 20/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HOWARD NIMAN / 20/08/2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAULA GILLINGS

View Document

11/01/1011 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA GILLINGS / 11/01/2010

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GEE / 17/04/2009

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GEE / 27/01/2009

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM GRIFFIN COURT, 201 CHAPEL STREET SALFORD M3 5EQ

View Document

14/01/0914 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

13/12/0513 December 2005 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