TELEFÓNICA TECH OCEAN LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

08/06/238 June 2023 Appointment of Jamie Wark as a director on 2023-06-08

View Document

30/05/2330 May 2023 Registered office address changed from 2nd Floor Trinity Building 39 Tabernacle Street London EC2A 4AA United Kingdom to East House Newpound Common Wisborough Green West Sussex RH14 0AZ on 2023-05-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

24/02/2324 February 2023 Termination of appointment of Charles Jeremy Trietline as a director on 2023-02-10

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

21/12/2221 December 2022 Appointment of Mr Charles Jeremy Trietline as a director on 2022-12-21

View Document

14/12/2214 December 2022 Termination of appointment of Martin Hugo Hess as a director on 2022-12-14

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

29/03/2229 March 2022

View Document

27/03/2227 March 2022 Appointment of Juan Vidaurrazaga as a director on 2022-03-27

View Document

02/03/222 March 2022 Termination of appointment of Jaime Rodriguez-Ramos Fernandez as a director on 2022-02-28

View Document

04/10/214 October 2021 Certificate of change of name

View Document

04/10/214 October 2021 Resolutions

View Document

11/08/2111 August 2021 Appointment of Mr Jaime Rodriguez-Ramos Fernandez as a director on 2021-08-04

View Document

09/08/219 August 2021 Appointment of Mr Diego Colchero Paetz as a director on 2021-08-04

View Document

06/08/216 August 2021 Termination of appointment of Thomas Anton Stark as a director on 2021-08-04

View Document

06/08/216 August 2021 Termination of appointment of Sabine Domes as a director on 2021-08-04

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE LLOYD

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR. JOHN LENNON

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / CANCOM LTD / 30/03/2020

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM C/O LEGALINX LIMITED TALLIS HOUSE 2 TALLIS STREET, TEMPLE LONDON EC4Y 0AB UNITED KINGDOM

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLK

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR THOMAS ANTON STARK

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATHIAS GIESEMANN

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED SABINE DOMES

View Document

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM C/O LEGALINX LIMITED ONE FETTER LANE LONDON EC4A 1BR ENGLAND

View Document

09/05/199 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 08/05/2019

View Document

01/04/191 April 2019 ADOPT ARTICLES 17/01/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O 7SIDE SECRETARIAL LIMITED 1 FETTER LANE LONDON EC4A 1BR ENGLAND

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATHIAS MICHAEL GIESEMANN / 11/07/2018

View Document

30/05/1830 May 2018 ADOPT ARTICLES 15/05/2018

View Document

30/05/1830 May 2018 14/05/18 STATEMENT OF CAPITAL GBP 11860

View Document

23/05/1823 May 2018 CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM C/O STEVENS & BOLTON LLP WEY HOUSE FARNHAM ROAD GUILDFORD GU1 4YD UNITED KINGDOM

View Document

11/04/1811 April 2018 12/03/18 STATEMENT OF CAPITAL GBP 11563

View Document

23/03/1823 March 2018 ADOPT ARTICLES 12/03/2018

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR WAYNE MATTHEW LLOYD

View Document

15/03/1815 March 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

09/03/189 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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