01 TELECOM LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Incorporation. Memorandum articles. 2023-11-28 View Report
Resolution. Description: Resolutions. 2023-11-28 View Report
Mortgage. Charge number: 068622040003. Charge creation date: 2023-11-17. 2023-11-24 View Report
Officers. Officer name: Alexander John Edward Lower. Termination date: 2023-11-15. 2023-11-21 View Report
Officers. Termination date: 2023-11-15. Officer name: Mark Glen Lower. 2023-11-21 View Report
Officers. Termination date: 2023-11-15. Officer name: Clive Richard Golland. 2023-11-21 View Report
Officers. Termination date: 2023-11-15. Officer name: Mark Glen Lower. 2023-11-21 View Report
Officers. Appointment date: 2023-11-15. Officer name: Mr Christopher Simon Malthouse. 2023-11-21 View Report
Officers. Appointment date: 2023-11-15. Officer name: Mr Richard Pennington. 2023-11-21 View Report
Accounts. Change account reference date company current extended. 2023-11-21 View Report
Address. New address: 3 Scholar Green Road Stretford Manchester M32 0TR. Old address: 37 Commercial Road Poole BH14 0HU England. Change date: 2023-11-21. 2023-11-21 View Report
Mortgage. Charge number: 068622040001. 2023-11-21 View Report
Mortgage. Charge number: 068622040002. Charge creation date: 2023-11-17. 2023-11-20 View Report
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Accounts. Accounts type total exemption full. 2023-07-13 View Report
Officers. Officer name: Mr Mark Glen Lower. Change date: 2021-11-26. 2022-11-09 View Report
Confirmation statement. Statement with no updates. 2022-11-09 View Report
Persons with significant control. Psc name: 01T Group Holdings Ltd. Change date: 2021-11-26. 2022-11-09 View Report
Officers. Officer name: Mr Mark Glen Lower. Change date: 2021-11-26. 2022-11-09 View Report
Officers. Change date: 2021-11-26. Officer name: Mr Alexander John Edward Lower. 2022-11-09 View Report
Accounts. Accounts type total exemption full. 2022-09-14 View Report
Address. New address: 37 Commercial Road Poole BH14 0HU. Change date: 2021-11-26. Old address: Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP United Kingdom. 2021-11-26 View Report
Confirmation statement. Statement with updates. 2021-10-25 View Report
Officers. Change date: 2021-10-25. Officer name: Mr Mark Glen Lower. 2021-10-25 View Report
Officers. Officer name: Mr Mark Glen Lower. Change date: 2021-10-25. 2021-10-25 View Report
Officers. Change date: 2021-05-25. Officer name: Mr Alexander John Edward Lower. 2021-10-25 View Report
Accounts. Accounts type total exemption full. 2021-08-25 View Report
Address. Old address: The Old Factory 30-31 Devonshire Place Brighton East Sussex BN2 1QB. Change date: 2021-05-25. New address: Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP. 2021-05-25 View Report
Capital. Capital return purchase own shares. 2020-11-30 View Report
Capital. Capital cancellation treasury shares with date currency capital figure. 2020-11-09 View Report
Capital. Capital cancellation shares. 2020-11-09 View Report
Confirmation statement. Statement with updates. 2020-10-25 View Report
Persons with significant control. Psc name: 01T Group Holdings Ltd. Notification date: 2020-10-21. 2020-10-25 View Report
Persons with significant control. Psc name: Alexander John Edward Lower. Cessation date: 2020-10-21. 2020-10-25 View Report
Confirmation statement. Statement with updates. 2020-10-15 View Report
Confirmation statement. Statement with updates. 2020-10-14 View Report
Accounts. Accounts type unaudited abridged. 2020-10-01 View Report
Confirmation statement. Statement with updates. 2019-09-27 View Report
Accounts. Accounts type unaudited abridged. 2019-09-10 View Report
Resolution. Description: Resolutions. 2019-07-15 View Report
Confirmation statement. Statement with updates. 2019-03-28 View Report
Incorporation. Memorandum articles. 2018-09-07 View Report
Resolution. Description: Resolutions. 2018-09-07 View Report
Officers. Change date: 2018-06-27. Officer name: Alexander John Edward Lower. 2018-06-27 View Report
Accounts. Accounts type unaudited abridged. 2018-06-05 View Report
Capital. Capital return purchase own shares treasury capital date. 2018-05-30 View Report
Resolution. Description: Resolutions. 2018-05-21 View Report
Capital. Date: 2018-04-05. 2018-04-26 View Report
Confirmation statement. Statement with updates. 2018-04-04 View Report
Officers. Change date: 2017-07-08. Officer name: Mr Mark Glen Lower. 2017-07-14 View Report