PROJECT TELECOM HOLDINGS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAppointment of Mr Peter Jonathan Mason as a director on 2025-05-31

View Document

18/06/2518 June 2025 NewTermination of appointment of Andrew Michael Yorston as a director on 2025-05-31

View Document

18/06/2518 June 2025 NewTermination of appointment of Prashant Bhagania as a director on 2025-05-31

View Document

18/06/2518 June 2025 NewAppointment of Mr Nicholas Root as a director on 2025-05-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

09/08/249 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/03/2324 March 2023 Appointment of Mr Prashant Bhagania as a director on 2023-03-23

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

02/12/222 December 2022 Termination of appointment of Janine Butler as a director on 2022-11-23

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

10/12/2110 December 2021

View Document

27/03/1527 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE FINCH

View Document

11/03/1411 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/10/133 October 2013 SAIL ADDRESS CREATED

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR DAVID NIGEL EVANS

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PURKESS

View Document

01/03/131 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED DIANE MCINTYRE

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCH�FER

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/03/126 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

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

View Document

08/12/108 December 2010 DIRECTOR APPOINTED JOANNE SARAH FINCH

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ALLEN

View Document

03/12/103 December 2010 DIRECTOR APPOINTED RICHARD WOLFGANG HENRY SCH�FER

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS NOWAK

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PURKESS / 01/07/2010

View Document

17/02/1017 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/01/1017 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/1017 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NOWAK / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PURKESS / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PHILIP QUENTIN ALLEN / 01/10/2009

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MARTIN PURKESS

View Document

03/07/093 July 2009 DIRECTOR RESIGNED SIMON LEE

View Document

03/07/093 July 2009 DIRECTOR APPOINTED THOMAS NOWAK

View Document

02/07/092 July 2009 DIRECTOR RESIGNED MARK EVANS

View Document

05/04/095 April 2009 SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

02/04/092 April 2009 SECRETARY RESIGNED PHILIP HOWIE

View Document

13/03/0913 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MR SIMON LEE

View Document

04/12/084 December 2008 DIRECTOR RESIGNED NICHOLAS READ

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 S366A DISP HOLDING AGM 21/02/06 S252 DISP LAYING ACC 21/02/06 S386 DISP APP AUDS 21/02/06

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 RETURN MADE UP TO 10/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

05/01/045 January 2004 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

05/01/045 January 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/01/045 January 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/01/045 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: BRUNEL PARK BRUNEL DRIVE NEWARK NOTTINGHAMSHIRE NG24 2EG

View Document

02/12/032 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0322 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 10/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0220 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 10/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/0125 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: G OFFICE CHANGED 20/03/01 THE STABLES LANGFORD HALL, LANGFORD NEWARK NOTTINGHAMSHIRE NG23 7RS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 10/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/0020 September 2000 LISTING OF PARTICULARS

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 � NC 500000/800000 19/04

View Document

20/04/0020 April 2000 RE AGREEMENT 19/04/00

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NC INC ALREADY ADJUSTED 19/04/00

View Document

20/04/0020 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 REREGISTRATION PRI-PLC 10/04/00

View Document

19/04/0019 April 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/04/0019 April 2000 AUDITORS' REPORT

View Document

19/04/0019 April 2000 AUDITORS' STATEMENT

View Document

19/04/0019 April 2000 BALANCE SHEET

View Document

19/04/0019 April 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/04/0019 April 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/04/0019 April 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/04/0019 April 2000 ADOPT MEM AND ARTS 10/04/00

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: G OFFICE CHANGED 17/04/00 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FZ

View Document

24/03/0024 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0024 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0024 March 2000 S-DIV 21/03/00

View Document

24/03/0024 March 2000 � NC 1000/500000 21/03/00

View Document

24/03/0024 March 2000 VARYING SHARE RIGHTS AND NAMES 21/03/00

View Document

24/03/0024 March 2000 ADOPT MEM AND ARTS 21/03/00

View Document

10/02/0010 February 2000 COMPANY NAME CHANGED NOTTCOR 125 LIMITED CERTIFICATE ISSUED ON 11/02/00

View Document

10/12/9910 December 1999 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