TELEFÓNICA TECH UK DATA & AI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Appointment of Christopher Brookes as a director on 2025-04-02

View Document

28/03/2528 March 2025 Termination of appointment of Jamie Wark as a director on 2025-03-28

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

19/11/2419 November 2024 Director's details changed for Jamie Wark on 2024-10-13

View Document

20/05/2420 May 2024 Full accounts made up to 2022-12-31

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

26/06/2326 June 2023 Appointment of Jamie Wark as a director on 2023-06-26

View Document

09/06/239 June 2023 Termination of appointment of Mark Christopher Skelton as a director on 2023-06-09

View Document

12/04/2312 April 2023 Termination of appointment of Neil Paterson Logan as a director on 2023-03-29

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

18/01/2318 January 2023 Appointment of Mark Christopher Skelton as a director on 2023-01-17

View Document

12/12/2212 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

02/12/222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

27/10/2227 October 2022 Appointment of Mr Mark David Edward Gorton as a director on 2022-10-27

View Document

25/10/2225 October 2022 Termination of appointment of Timothy Charles Kent as a director on 2022-10-21

View Document

07/10/227 October 2022 Termination of appointment of Craig Donnelly as a director on 2022-09-30

View Document

07/10/227 October 2022 Termination of appointment of Stuart James Kerr as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Diego Colchero Paetz as a director on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Registration of charge 057273830004, created on 2021-10-18

View Document

26/10/2126 October 2021 Registration of charge 057273830003, created on 2021-10-18

View Document

25/10/2125 October 2021 Registration of charge 057273830002, created on 2021-10-18

View Document

22/10/2122 October 2021 Registration of charge 057273830001, created on 2021-10-18

View Document

20/10/2120 October 2021 Termination of appointment of Julia Crane as a secretary on 2021-10-18

View Document

20/10/2120 October 2021 Termination of appointment of Martin James Philpott as a director on 2021-10-18

View Document

20/10/2120 October 2021 Termination of appointment of Sacha Neil Tomey as a director on 2021-10-18

View Document

20/10/2120 October 2021 Termination of appointment of Martyn Richard Bullerwell as a director on 2021-10-18

View Document

19/10/2119 October 2021 Appointment of Mr Stuart James Kerr as a director on 2021-10-18

View Document

19/10/2119 October 2021 Appointment of Mr Neil Paterson Logan as a director on 2021-10-18

View Document

19/10/2119 October 2021 Appointment of Mr Craig Donnelly as a director on 2021-10-18

View Document

13/07/2113 July 2021 Director's details changed for Mr Sacha Neil Tomey on 2021-07-01

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 SECRETARY APPOINTED MISS JULIA CRANE

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

12/06/1912 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/06/1911 June 2019 CESSATION OF MARTIN JAMES PHILPOTT AS A PSC

View Document

11/06/1911 June 2019 CESSATION OF SACHA NEIL TOMEY AS A PSC

View Document

11/06/1911 June 2019 CESSATION OF MARTYN RICHARD BULLERWELL AS A PSC

View Document

11/06/1911 June 2019 CESSATION OF TIMOTHY CHARLES KENT AS A PSC

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADATIS GROUP LIMITED

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

08/02/188 February 2018 01/01/18 STATEMENT OF CAPITAL GBP 384.39

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR MARTIN JAMES PHILPOTT

View Document

18/07/1618 July 2016 18/07/16 STATEMENT OF CAPITAL GBP 384.38

View Document

26/04/1626 April 2016 ADOPT ARTICLES 24/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 SAIL ADDRESS CHANGED FROM: A2 ENDEAVOUR PLACE COXBRIDGE BUSINESS PARK ALTON ROAD FARNHAM SURREY GU10 5EH UNITED KINGDOM

View Document

16/09/1416 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM A2 ENDEAVOUR PLACE COXBRIDGE BUSINESS PARK ALTON ROAD FARNHAM SURREY GU10 5EH

View Document

10/09/1310 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES KENT / 16/08/2012

View Document

16/08/1216 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BULLERWELL / 24/08/2011

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SACHA NEIL TOMEY / 01/04/2011

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SACHA NEIL TOMEY / 01/05/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES KENT / 01/05/2012

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SACHA NEIL TOMEY / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES KENT / 01/10/2009

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BULLERWELL / 31/12/2008

View Document

04/12/084 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM LYNTON HOUSE STATION APPROACH WOKING SURREY GU22 7PY

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY GARBETTS NOMINEES LIMITED

View Document

01/09/081 September 2008 ADOPT ARTICLES 15/08/2008

View Document

18/06/0818 June 2008 S-DIV

View Document

18/06/0818 June 2008 GBP NC 1000/375 04/06/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT

View Document

24/04/0724 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/066 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 COMPANY NAME CHANGED VECTIS 394 LIMITED CERTIFICATE ISSUED ON 23/05/06

View Document

02/03/062 March 2006 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