SAVILLS TELECOM LIMITED

06258354
33 MARGARET STREET LONDON W1G 0JD

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 16 Buy now
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2023 accounts Annual Accounts 17 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 19 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2021 accounts Annual Accounts 22 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 officers Appointment of director (Nicola Mcginnis) 2 Buy now
04 Jan 2021 officers Termination of appointment of director (Timothy Sven Maynard) 1 Buy now
23 Jul 2020 accounts Annual Accounts 24 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 accounts Annual Accounts 22 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 officers Termination of appointment of director (Philip John Gready) 1 Buy now
13 Aug 2018 officers Termination of appointment of secretary (Amilha Young) 1 Buy now
09 Jul 2018 accounts Annual Accounts 23 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 22 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2017 officers Appointment of secretary (Ms Amilha Young) 2 Buy now
29 Jul 2016 accounts Annual Accounts 21 Buy now
07 Jun 2016 annual-return Annual Return 5 Buy now
30 Mar 2016 officers Termination of appointment of director (Rupert Owen Sebag-Montefiore) 2 Buy now
30 Mar 2016 officers Appointment of director (Timothy Sven Maynard) 3 Buy now
01 Jul 2015 accounts Annual Accounts 21 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
07 Jul 2014 accounts Annual Accounts 20 Buy now
12 Jun 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 23 Buy now
04 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 7 Buy now
24 Sep 2012 officers Appointment of secretary (Christine Lynn Cox) 1 Buy now
24 Sep 2012 officers Termination of appointment of secretary (Michaela East) 1 Buy now
30 May 2012 annual-return Annual Return 5 Buy now
17 Jan 2012 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 2012 change-of-name Change Of Name Notice 3 Buy now
20 Sep 2011 accounts Annual Accounts 7 Buy now
09 Jun 2011 annual-return Annual Return 5 Buy now
16 May 2011 officers Appointment of director (Mr Philip John Gready) 3 Buy now
16 May 2011 officers Termination of appointment of director (Philip Callan) 2 Buy now
16 May 2011 officers Termination of appointment of director (William Donger) 2 Buy now
05 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
31 Aug 2010 accounts Annual Accounts 7 Buy now
11 Jun 2010 resolution Resolution 36 Buy now
11 Jun 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
14 Sep 2009 accounts Annual Accounts 7 Buy now
22 Jun 2009 annual-return Return made up to 24/05/09; full list of members 4 Buy now
17 Nov 2008 resolution Resolution 6 Buy now
10 Oct 2008 accounts Annual Accounts 7 Buy now
16 Jun 2008 annual-return Return made up to 24/05/08; full list of members 4 Buy now
22 Apr 2008 officers Director appointed rupert owen sebag-montefiore 3 Buy now
22 Apr 2008 officers Director appointed philip gordon callan 3 Buy now
22 Apr 2008 officers Director appointed william alan donger 3 Buy now
22 Apr 2008 accounts Accounting reference date shortened from 31/05/2008 to 31/12/2007 1 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from lemsford house 14 parkway porters wood st albans hertfordshire AL3 6PA 1 Buy now
22 Apr 2008 officers Secretary appointed michaela frances east 2 Buy now
22 Apr 2008 officers Appointment terminated secretary dawn stevens 1 Buy now
22 Apr 2008 officers Appointment terminated director joanne greenbank 1 Buy now
13 Sep 2007 officers Director resigned 2 Buy now
13 Sep 2007 officers New director appointed 1 Buy now
24 May 2007 incorporation Incorporation Company 13 Buy now