TILEFONICA LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Confirmation statement made on 2022-03-01 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Notification of Michail Sergios Roerich the Duke of Commonwealth as a person with significant control on 2022-01-27

View Document

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

27/01/2227 January 2022 Cessation of Kolpidis Limited as a person with significant control on 2022-01-27

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

09/01/219 January 2021 DISS40 (DISS40(SOAD))

View Document

08/01/218 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAIL KOLPIDIS

View Document

03/01/203 January 2020 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 DIRECTOR APPOINTED KARINA MOURATIDIS

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

23/03/1923 March 2019 COMPANY NAME CHANGED TILEFONIA LIMITED CERTIFICATE ISSUED ON 23/03/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

05/12/185 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

19/08/1819 August 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE FOXELL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

03/12/173 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

03/08/163 August 2016 Annual return made up to 1 July 2015 with full list of shareholders

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAIL SERGIOS KOLPIDIS / 01/07/2016

View Document

01/07/161 July 2016 SECRETARY APPOINTED MISS CLAIRE FOXELL

View Document

01/07/161 July 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 83 DUCIE STREET MANCHESTER M1 2JQ UNITED KINGDOM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 23 HANOVER SQUARE LONDON W1S 1JB UNITED KINGDOM

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 83 DUCIE STREET MANCHESTER M1 2JQ

View Document

09/03/159 March 2015 COMPANY NAME CHANGED THE ICT CORPORATION LIMITED CERTIFICATE ISSUED ON 09/03/15

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

09/01/159 January 2015 COMPANY NAME CHANGED K INFORMATION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 09/01/15

View Document

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

View Accounts

13/12/1413 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAIL SERGIO KOLPIDIS / 10/12/2014

View Document

21/07/1421 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

21/04/1421 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

28/11/1328 November 2013 COMPANY NAME CHANGED LOGONS BUSINESS LIMITED CERTIFICATE ISSUED ON 28/11/13

View Document

23/11/1323 November 2013 DISS40 (DISS40(SOAD))

View Document

22/11/1322 November 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAIL SERGIO KOLPIDIS / 01/11/2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM C/O MR. MICHAIL S. KOLPIDIS 22 ST. JAMES'S SQUARE LONDON SW1Y 4JH ENGLAND

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/04/1313 April 2013 REGISTERED OFFICE CHANGED ON 13/04/2013 FROM 7 AVERY ROW MAYFAIR LONDON GREATER LONDON W1K 4AL UNITED KINGDOM

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/06/128 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAIL KOLPIDIS / 01/06/2012

View Document

13/03/1213 March 2012 CURRSHO FROM 31/12/2012 TO 31/07/2012

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON GREATER LONDON WC2N 5BW UNITED KINGDOM

View Document

30/12/1130 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information