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 - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Appointment of Christopher Brookes as a director on 2025-04-02 |
28/03/2528 March 2025 | Termination of appointment of Jamie Wark as a director on 2025-03-28 |
06/01/256 January 2025 | Full accounts made up to 2023-12-31 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with updates |
19/11/2419 November 2024 | Director's details changed for Jamie Wark on 2024-10-13 |
20/05/2420 May 2024 | Full accounts made up to 2022-12-31 |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
05/02/245 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
26/06/2326 June 2023 | Appointment of Jamie Wark as a director on 2023-06-26 |
09/06/239 June 2023 | Termination of appointment of Mark Christopher Skelton as a director on 2023-06-09 |
12/04/2312 April 2023 | Termination of appointment of Neil Paterson Logan as a director on 2023-03-29 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
18/01/2318 January 2023 | Appointment of Mark Christopher Skelton as a director on 2023-01-17 |
12/12/2212 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
02/12/222 December 2022 | Accounts for a small company made up to 2022-03-31 |
27/10/2227 October 2022 | Appointment of Mr Mark David Edward Gorton as a director on 2022-10-27 |
25/10/2225 October 2022 | Termination of appointment of Timothy Charles Kent as a director on 2022-10-21 |
07/10/227 October 2022 | Termination of appointment of Craig Donnelly as a director on 2022-09-30 |
07/10/227 October 2022 | Termination of appointment of Stuart James Kerr as a director on 2022-09-30 |
30/09/2230 September 2022 | Appointment of Diego Colchero Paetz as a director on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Memorandum and Articles of Association |
03/11/213 November 2021 | Registration of charge 057273830004, created on 2021-10-18 |
26/10/2126 October 2021 | Registration of charge 057273830003, created on 2021-10-18 |
25/10/2125 October 2021 | Registration of charge 057273830002, created on 2021-10-18 |
22/10/2122 October 2021 | Registration of charge 057273830001, created on 2021-10-18 |
20/10/2120 October 2021 | Termination of appointment of Julia Crane as a secretary on 2021-10-18 |
20/10/2120 October 2021 | Termination of appointment of Martin James Philpott as a director on 2021-10-18 |
20/10/2120 October 2021 | Termination of appointment of Sacha Neil Tomey as a director on 2021-10-18 |
20/10/2120 October 2021 | Termination of appointment of Martyn Richard Bullerwell as a director on 2021-10-18 |
19/10/2119 October 2021 | Appointment of Mr Stuart James Kerr as a director on 2021-10-18 |
19/10/2119 October 2021 | Appointment of Mr Neil Paterson Logan as a director on 2021-10-18 |
19/10/2119 October 2021 | Appointment of Mr Craig Donnelly as a director on 2021-10-18 |
13/07/2113 July 2021 | Director's details changed for Mr Sacha Neil Tomey on 2021-07-01 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | SECRETARY APPOINTED MISS JULIA CRANE |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
12/06/1912 June 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
11/06/1911 June 2019 | CESSATION OF MARTIN JAMES PHILPOTT AS A PSC |
11/06/1911 June 2019 | CESSATION OF SACHA NEIL TOMEY AS A PSC |
11/06/1911 June 2019 | CESSATION OF MARTYN RICHARD BULLERWELL AS A PSC |
11/06/1911 June 2019 | CESSATION OF TIMOTHY CHARLES KENT AS A PSC |
11/06/1911 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADATIS GROUP LIMITED |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
08/02/188 February 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 384.39 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/07/1618 July 2016 | DIRECTOR APPOINTED MR MARTIN JAMES PHILPOTT |
18/07/1618 July 2016 | 18/07/16 STATEMENT OF CAPITAL GBP 384.38 |
26/04/1626 April 2016 | ADOPT ARTICLES 24/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/08/1510 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/09/1416 September 2014 | SAIL ADDRESS CHANGED FROM: A2 ENDEAVOUR PLACE COXBRIDGE BUSINESS PARK ALTON ROAD FARNHAM SURREY GU10 5EH UNITED KINGDOM |
16/09/1416 September 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
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 |
10/09/1310 September 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES KENT / 16/08/2012 |
16/08/1216 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BULLERWELL / 24/08/2011 |
16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SACHA NEIL TOMEY / 01/04/2011 |
16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SACHA NEIL TOMEY / 01/05/2012 |
16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES KENT / 01/05/2012 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/08/1116 August 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/07/108 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SACHA NEIL TOMEY / 01/10/2009 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES KENT / 01/10/2009 |
05/07/105 July 2010 | SAIL ADDRESS CREATED |
21/01/1021 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
10/03/0910 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BULLERWELL / 31/12/2008 |
04/12/084 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
11/11/0811 November 2008 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM LYNTON HOUSE STATION APPROACH WOKING SURREY GU22 7PY |
10/09/0810 September 2008 | APPOINTMENT TERMINATED SECRETARY GARBETTS NOMINEES LIMITED |
01/09/081 September 2008 | ADOPT ARTICLES 15/08/2008 |
18/06/0818 June 2008 | S-DIV |
18/06/0818 June 2008 | GBP NC 1000/375 04/06/08 |
02/06/082 June 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
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 |
24/04/0724 April 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
07/06/067 June 2006 | NEW DIRECTOR APPOINTED |
07/06/067 June 2006 | NEW DIRECTOR APPOINTED |
07/06/067 June 2006 | NEW DIRECTOR APPOINTED |
06/06/066 June 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/06/066 June 2006 | VARYING SHARE RIGHTS AND NAMES |
06/06/066 June 2006 | DIRECTOR RESIGNED |
23/05/0623 May 2006 | COMPANY NAME CHANGED VECTIS 394 LIMITED CERTIFICATE ISSUED ON 23/05/06 |
02/03/062 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TELEFÓNICA TECH UK DATA & AI LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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