T-MOBILE HOLDINGS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Change of details for Deutsche Telekom Ag as a person with significant control on 2016-04-06

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

26/06/2426 June 2024 Full accounts made up to 2023-12-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

14/11/2314 November 2023 Register inspection address has been changed from Building K2 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England to The Avebury 201-249 Avebury Boulevard Milton Keynes MK9 1AU

View Document

13/11/2313 November 2023 Registered office address changed from Building K2 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England to The Avebury 201-249 Avebury Boulevard Milton Keynes MK9 1AU on 2023-11-13

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Register inspection address has been changed to Building K2 Timbold Drive Kents Hill Milton Keynes MK7 6BZ

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM FUTURA HOUSE BRADBOURNE DRIVE TILBROOK MILTON KEYNES MK7 8AZ ENGLAND

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / T-MOBILE GLOBAL HOLDING GMBH / 11/06/2018

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MS CLAIRE SANDRA HILTON

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK-STEPHAN HARDT

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL DAUB

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR JEREMY STUART BOORMAN

View Document

13/10/1713 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM HATFIELD BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9BW

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCLEAN

View Document

06/05/166 May 2016 DIRECTOR APPOINTED DR FRANK-STEPHAN HARDT

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR YVONNE FERN

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR JEEVAN D'SILVA

View Document

03/12/153 December 2015 TERMINATE SEC APPOINTMENT

View Document

02/12/152 December 2015 SECRETARY APPOINTED MR JEEVAN D'SILVA

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY YVONNE FERN

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR DANIEL DAUB

View Document

28/10/1428 October 2014 SECOND FILING WITH MUD 06/09/14 FOR FORM AR01

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG KNIESE

View Document

17/10/1417 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR WOLFGANG RICHARD KNIESE

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR GUSTAV HEIDBRINK

View Document

06/11/136 November 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 ADOPT ARTICLES 22/04/2013

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MCLEAN / 01/09/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE LIVIA FERN / 01/09/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ULI KUEHBACHER / 01/09/2012

View Document

09/10/129 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MCLEAN / 06/02/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ULI KUEHBACHER / 06/02/2012

View Document

10/01/1210 January 2012 AUDITOR'S RESIGNATION

View Document

13/10/1113 October 2011 06/09/11 NO CHANGES

View Document

05/10/115 October 2011 SECOND FILING FOR FORM AP03

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY JAMES BLENDIS

View Document

15/09/1115 September 2011 SECRETARY APPOINTED YVONNE FERN

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 FILING OF ACCOUNTS 31/12/2010

View Document

18/10/1018 October 2010 06/09/10 NO CHANGES

View Document

14/10/1014 October 2010 14/10/10 STATEMENT OF CAPITAL GBP 706540269

View Document

14/10/1014 October 2010 STATEMENT BY DIRECTORS

View Document

14/10/1014 October 2010 REDUCE ISSUED CAPITAL 13/10/2010

View Document

14/10/1014 October 2010 SOLVENCY STATEMENT DATED 13/10/10

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK STOFFER

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ULI KUEHBACHER / 01/01/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK STOFFER / 01/01/2010

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED DR GUSTAV HEIDBRINK

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BLENDIS

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED YVONNE LIVIA FERN

View Document

30/06/1030 June 2010 SECTION 519

View Document

30/06/1030 June 2010 SECTION 519

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 24/03/10 STATEMENT OF CAPITAL GBP 706540269

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/09/097 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 S366A DISP HOLDING AGM 31/05/06

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/039 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

07/02/037 February 2003 S80A AUTH TO ALLOT SEC 11/12/02

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1EA

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 COMPANY NAME CHANGED DEUTSCHE TELEKOM MOBILE HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/03/02

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: C/O DEUTSCHE TELEKOM LIMITED 33 BROADWICK STREET LONDON W1V 1FR

View Document

13/07/0113 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 £ NC 1000/10000000000 28/09/99

View Document

25/11/9925 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/99

View Document

25/11/9925 November 1999 ADOPTARTICLES28/09/99

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

13/10/9913 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 COMPANY NAME CHANGED SYNCSUN LIMITED CERTIFICATE ISSUED ON 29/09/99

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 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