TELESIGN MOBILE LIMITED

04546322
2 NEW BAILEY 6 STANLEY STREET SALFORD M3 5GS

Documents

Documents
Date Category Description Pages
20 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 141 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 officers Appointment of director (Christophe Emile Marie-Louise Van De Weyer) 2 Buy now
15 Sep 2023 officers Termination of appointment of director (Joseph Brian Burton) 1 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 accounts Annual Accounts 29 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 345 Buy now
10 Sep 2021 officers Change of particulars for director (Joseph Brian Burton) 2 Buy now
02 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2021 accounts Annual Accounts 28 Buy now
25 Mar 2021 officers Termination of appointment of director (Ryan Parker Disraeli) 1 Buy now
25 Mar 2021 officers Appointment of director (Joseph Brian Burton) 2 Buy now
03 Nov 2020 officers Termination of appointment of director (Timothy Donald Lawrence Weerasiri) 1 Buy now
03 Nov 2020 officers Appointment of director (Mr Ryan Parker Disraeli) 2 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 24 Buy now
11 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Oct 2019 officers Termination of appointment of director (Philipp Gast) 1 Buy now
29 Oct 2019 officers Appointment of director (Timothy Donald Lawrence Weerasiri) 2 Buy now
04 Oct 2018 accounts Annual Accounts 25 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 officers Termination of appointment of director (Aled Euros Miles) 1 Buy now
17 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2018 officers Appointment of director (Mr. Aled Euros Miles) 2 Buy now
11 Apr 2018 officers Appointment of director (Mr Philipp Gast) 2 Buy now
10 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2018 officers Termination of appointment of director (Thomas Matthew Hardy) 1 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 miscellaneous Second filing of Confirmation Statement dated 26/09/2016 5 Buy now
15 May 2017 accounts Annual Accounts 25 Buy now
18 Oct 2016 accounts Annual Accounts 24 Buy now
03 Oct 2016 return 26/09/16 Statement of Capital gbp 100 6 Buy now
24 Aug 2016 officers Termination of appointment of director (Stephen Jarrard Bolinger) 1 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
15 Nov 2015 accounts Annual Accounts 19 Buy now
23 Jun 2015 officers Appointment of director (Stephen Jarrard Bolinger) 2 Buy now
23 Jun 2015 officers Appointment of director (Thomas Matthew Hardy) 2 Buy now
23 Jun 2015 officers Termination of appointment of director (Craig Howard Whitney) 1 Buy now
23 Jun 2015 officers Termination of appointment of director (Steven Hemi Jillings) 1 Buy now
18 Feb 2015 accounts Annual Accounts 23 Buy now
16 Dec 2014 annual-return Annual Return 3 Buy now
16 Dec 2014 officers Change of particulars for director (Mr Craig Howard Whitney) 2 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2014 officers Appointment of director (Mr Craig Howard Whitney) 3 Buy now
11 Mar 2014 accounts Annual Accounts 7 Buy now
25 Nov 2013 annual-return Annual Return 3 Buy now
10 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 15 Buy now
11 Oct 2012 annual-return Annual Return 4 Buy now
24 Aug 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2012 officers Appointment of director (Steven Hemi Jillings) 3 Buy now
17 May 2012 officers Termination of appointment of director (Matthew Chung) 2 Buy now
17 May 2012 officers Termination of appointment of secretary (Cobalt Accountancy Ltd) 2 Buy now
17 Apr 2012 accounts Annual Accounts 12 Buy now
10 Oct 2011 annual-return Annual Return 3 Buy now
10 Oct 2011 officers Change of particulars for director (Mr Matthew Chung) 2 Buy now
26 May 2011 accounts Annual Accounts 4 Buy now
11 Oct 2010 annual-return Annual Return 4 Buy now
11 Oct 2010 officers Change of particulars for corporate secretary (Cobalt Accountancy Ltd) 2 Buy now
30 Jul 2010 accounts Annual Accounts 5 Buy now
28 Sep 2009 annual-return Return made up to 26/09/09; full list of members 3 Buy now
08 Jul 2009 accounts Annual Accounts 4 Buy now
02 Oct 2008 annual-return Return made up to 26/09/08; full list of members 3 Buy now
17 Sep 2008 officers Appointment terminated director boyan marinkovich 1 Buy now
01 Sep 2008 officers Director appointed matthew chung 3 Buy now
10 Jul 2008 accounts Annual Accounts 4 Buy now
27 Sep 2007 annual-return Return made up to 26/09/07; full list of members 2 Buy now
28 Aug 2007 accounts Annual Accounts 4 Buy now
19 Dec 2006 annual-return Return made up to 26/09/06; full list of members 2 Buy now
25 Oct 2006 address Registered office changed on 25/10/06 from: 162-164 upper richmond road london SW15 2SL 1 Buy now
25 Oct 2006 officers New secretary appointed 1 Buy now
24 Oct 2006 officers Secretary resigned 1 Buy now
11 Aug 2006 officers New secretary appointed 2 Buy now
26 May 2006 officers Secretary resigned 1 Buy now
26 May 2006 accounts Annual Accounts 6 Buy now
28 Sep 2005 annual-return Return made up to 26/09/05; full list of members 2 Buy now
02 Aug 2005 accounts Annual Accounts 6 Buy now
22 Sep 2004 officers Secretary resigned 2 Buy now
22 Sep 2004 officers New secretary appointed 2 Buy now
22 Sep 2004 annual-return Return made up to 26/09/04; full list of members 6 Buy now
27 Jul 2004 accounts Annual Accounts 6 Buy now
03 Oct 2003 annual-return Return made up to 26/09/03; full list of members 6 Buy now
21 Feb 2003 officers Secretary's particulars changed 1 Buy now
21 Feb 2003 officers Director's particulars changed 1 Buy now
10 Oct 2002 officers New secretary appointed 2 Buy now
10 Oct 2002 officers New director appointed 2 Buy now
10 Oct 2002 officers Secretary resigned 1 Buy now