T-MOBILE LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

19/01/2219 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

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM FUTURA HOUSE BRADBOURNE DRIVE TILBROOK MILTON KEYNES MK7 8AZ ENGLAND

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY JEEVAN D'SILVA

View Document

24/07/1824 July 2018 SECRETARY APPOINTED SASHA MARCHANT

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEUTSCHE TELEKOM (UK) LIMITED

View Document

14/03/1814 March 2018 CESSATION OF T-MOBILE HOLDINGS LIMITED AS A PSC

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

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED DR FRANK-STEPHAN HARDT

View Document

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

View Document

01/04/161 April 2016 DIRECTOR APPOINTED JEEVAN D'SILVA

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR JEEVAN D'SILVA

View Document

17/02/1617 February 2016 04/01/16 NO CHANGES

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR YVONNE FERN

View Document

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

View Document

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

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 APPROVED 31/12/2012

View Document

16/01/1316 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

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

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY JAMES BLENDIS

View Document

15/04/1115 April 2011 SECRETARY APPOINTED MS YVONNE FERN

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MS YVONNE LIVIA FERN

View Document

08/03/118 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED NICHOLAS MCLEAN

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR LARS NORDMARK

View Document

15/01/1015 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HYDE

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 04/01/06; 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

08/02/038 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

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

16/09/0216 September 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

25/03/0225 March 2002 COMPANY NAME CHANGED 3271ST SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 25/03/02

View Document

04/01/024 January 2002 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