RUSSELL TELECOM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 18/06/2518 June 2025 | Termination of appointment of Adam Fowler as a director on 2025-06-12 | 
| 12/03/2512 March 2025 | Confirmation statement made on 2025-02-28 with no updates | 
| 18/10/2418 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 | 
| 18/10/2418 October 2024 | |
| 18/10/2418 October 2024 | |
| 18/10/2418 October 2024 | |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates | 
| 15/10/2315 October 2023 | |
| 15/10/2315 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 | 
| 15/10/2315 October 2023 | |
| 15/10/2315 October 2023 | |
| 03/03/233 March 2023 | Confirmation statement made on 2023-02-28 with no updates | 
| 20/12/2220 December 2022 | |
| 20/12/2220 December 2022 | |
| 20/12/2220 December 2022 | |
| 20/12/2220 December 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 | 
| 05/04/225 April 2022 | Registered office address changed from Communications House Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ to Onecom House Parkway Whiteley Fareham PO15 7FJ on 2022-04-05 | 
| 01/04/221 April 2022 | Confirmation statement made on 2022-02-28 with updates | 
| 28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 | 
| 18/12/2118 December 2021 | Memorandum and Articles of Association | 
| 18/12/2118 December 2021 | Resolutions | 
| 18/12/2118 December 2021 | Resolutions | 
| 13/12/2113 December 2021 | Appointment of Mr Adam Fowler as a director on 2021-12-02 | 
| 13/12/2113 December 2021 | Appointment of Mr Christian James Foxton Craggs as a director on 2021-12-02 | 
| 13/12/2113 December 2021 | Notification of Onecom Group Limited as a person with significant control on 2021-12-02 | 
| 13/12/2113 December 2021 | Cessation of James Edward Palmer as a person with significant control on 2021-12-02 | 
| 13/12/2113 December 2021 | Termination of appointment of James Edward Palmer as a director on 2021-12-02 | 
| 29/11/2129 November 2021 | Statement of capital on 2021-11-29 | 
| 29/11/2129 November 2021 | Resolutions | 
| 29/11/2129 November 2021 | Resolutions | 
| 29/11/2129 November 2021 | |
| 29/11/2129 November 2021 | Resolutions | 
| 29/11/2129 November 2021 | |
| 26/11/2126 November 2021 | Statement of capital following an allotment of shares on 2021-11-25 | 
| 26/11/2126 November 2021 | Statement of capital following an allotment of shares on 2021-11-24 | 
| 25/11/2125 November 2021 | Termination of appointment of Lawrence Ralph Mccaughey as a director on 2021-11-24 | 
| 01/11/211 November 2021 | Appointment of Mr James Edward Palmer as a director on 2021-11-01 | 
| 23/09/2123 September 2021 | Notification of James Edward Palmer as a person with significant control on 2021-03-02 | 
| 23/09/2123 September 2021 | Cessation of Lawrence Ralph Mccaughey as a person with significant control on 2021-03-02 | 
| 23/09/2123 September 2021 | Cessation of Kelvyn Gracie as a person with significant control on 2021-03-02 | 
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off | 
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 06/01/216 January 2021 | 31/05/20 UNAUDITED ABRIDGED | 
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 06/09/196 September 2019 | 31/05/19 UNAUDITED ABRIDGED | 
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 12/09/1812 September 2018 | 31/05/18 UNAUDITED ABRIDGED | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES | 
| 06/11/176 November 2017 | 31/05/17 UNAUDITED ABRIDGED | 
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 20/05/1620 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders | 
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM COMMUNICATIONS HOUSE KEEL ROW THE WATERMARK, METRO RIVERSIDE GATESHEAD TYNE AND WEAR NE11 9SZ | 
| 19/05/1519 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR KELVYN GRACIE / 18/05/2015 | 
| 19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KELVYN GRACIE / 18/05/2015 | 
| 19/05/1519 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders | 
| 23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 03/12/143 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE RALPH MCCAUGHEY / 14/11/2014 | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 21/05/1421 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders | 
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 10/06/1310 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders | 
| 10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE RALPH MCCAUGHEY / 01/12/2012 | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 10/11/1210 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 23/05/1223 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders | 
| 18/05/1118 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
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