TESCO MOBILE COMMUNICATIONS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Termination of appointment of Robert John Welch as a director on 2024-12-17

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2024-02-24

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

04/11/234 November 2023

View Document

04/11/234 November 2023

View Document

04/11/234 November 2023

View Document

04/11/234 November 2023 Audit exemption subsidiary accounts made up to 2023-02-25

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

08/06/238 June 2023 Termination of appointment of Lynda Jane Heywood as a director on 2023-05-26

View Document

08/06/238 June 2023 Appointment of Andrew Henley as a director on 2023-05-26

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

12/10/2212 October 2022 Audit exemption subsidiary accounts made up to 2022-02-26

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

27/10/2127 October 2021 Audit exemption subsidiary accounts made up to 2021-02-27

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

14/07/2114 July 2021 Termination of appointment of Bruce Marsh as a director on 2021-06-30

View Document

09/07/219 July 2021 Appointment of Alison Cheung as a director on 2021-06-25

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

22/10/1822 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/1817 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 24/02/18

View Document

11/10/1811 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 11901674

View Document

14/09/1814 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 24/02/18

View Document

14/09/1814 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 24/02/18

View Document

14/09/1814 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 24/02/18

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

21/09/1721 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 25/02/17

View Document

17/08/1717 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 25/02/17

View Document

27/07/1727 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/02/17

View Document

27/07/1727 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/02/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 27/02/16

View Document

02/09/162 September 2016 DIRECTOR APPOINTED LYNDA JANE HEYWOOD

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR ROBERT JOHN WELCH

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR BRUCE MARSH

View Document

15/06/1615 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 05/02/2016

View Document

04/01/164 January 2016 AUDITOR'S RESIGNATION

View Document

31/12/1531 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TESCO SERVICES LIMITED / 29/12/2015

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 29/12/2015

View Document

29/12/1529 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TESCO SECRETARIES LIMITED / 29/12/2015

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM TESCO HOUSE DELAMARE ROAD CHESHUNT HERTFORDSHIRE EN8 9SL

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

08/06/158 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR PAUL ANTHONY MOORE

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 22/02/14

View Document

02/06/142 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY HELEN O'KEEFE

View Document

16/10/1316 October 2013 CORPORATE SECRETARY APPOINTED TESCO SECRETARIES LIMITED

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 23/02/13

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR JONATHAN MARK LLOYD

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER FOGG

View Document

29/05/1329 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 CORPORATE DIRECTOR APPOINTED TESCO SERVICES LIMITED

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY NEVILLE-ROLFE

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MASON

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 25/02/12

View Document

13/06/1213 June 2012 ADOPT ARTICLES 31/05/2012

View Document

11/06/1211 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED ROGER FOGG

View Document

11/11/1111 November 2011 FULL ACCOUNTS MADE UP TO 26/02/11

View Document

14/06/1114 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR GRAHAM JOHN HARRIS

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR LANCE BATCHELOR

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 27/02/10

View Document

22/06/1022 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR LAURA WADE-GERY

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR LANCE HENRY BATCHELOR

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 24/02/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 25/02/06

View Document

01/11/061 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/069 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 26/02/05

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/052 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NC INC ALREADY ADJUSTED 29/04/05

View Document

13/05/0513 May 2005 MEMORANDUM OF ASSOCIATION

View Document

13/05/0513 May 2005 £ NC 1000/1080605 29/0

View Document

13/05/0513 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0513 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/0513 May 2005 SHARES AGREEMENT OTC

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 COMPANY NAME CHANGED REYWAS NEWCO 1 LIMITED CERTIFICATE ISSUED ON 04/12/03

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 28/02/04

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information