AD01 |
Change of registered address from 25 Cabot Square London E14 4QZ England on 2023/09/01 to 109-111 Farringdon Road London EC1R 3BW
filed on: 1st, September 2023
|
address |
Free Download
(1 page)
|
AP03 |
On 2023/09/01, company appointed a new person to the position of a secretary
filed on: 1st, September 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, May 2023
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, May 2023
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, February 2023
|
resolution |
Free Download
(1 page)
|
SH01 |
3.00 GBP is the capital in company's statement on 2023/01/20
filed on: 16th, February 2023
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 16th, February 2023
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on 2023/02/13.
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/02/13.
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/02/13
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3th England on 2023/02/07 to 25 Cabot Square London E14 4QZ
filed on: 7th, February 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/11/30
filed on: 30th, November 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/11/24
filed on: 25th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/09/09
filed on: 25th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/08/12
filed on: 29th, August 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Canada Square Canary Wharf London E14 5LQ on 2022/08/10 to C/O Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3th
filed on: 10th, August 2022
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 8th, October 2021
|
accounts |
Free Download
(94 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 8th, October 2021
|
accounts |
Free Download
(15 pages)
|
CH03 |
On 2021/04/01 secretary's details were changed
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 17th, December 2020
|
accounts |
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 17th, December 2020
|
accounts |
Free Download
(15 pages)
|
AP03 |
On 2020/09/15, company appointed a new person to the position of a secretary
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/08/28
filed on: 28th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/30.
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/09/30.
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/09/30.
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2019/09/12, company appointed a new person to the position of a secretary
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/09/12
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/09/12
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 16th, September 2019
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 16th, September 2019
|
accounts |
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/12/31
filed on: 23rd, October 2018
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 23rd, October 2018
|
accounts |
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/12/31
filed on: 25th, September 2017
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 25th, September 2017
|
accounts |
Free Download
(47 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 7th, September 2017
|
accounts |
Free Download
(47 pages)
|
CH01 |
On 2017/04/26 director's details were changed
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2016/12/09, company appointed a new person to the position of a secretary
filed on: 13th, December 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/12/09
filed on: 12th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/09.
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/09
filed on: 12th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2015/12/31
filed on: 14th, November 2016
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 28th, October 2016
|
accounts |
Free Download
(47 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 3rd, October 2016
|
accounts |
Free Download
(48 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/09
filed on: 10th, May 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2016/01/28
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/28.
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 19th, November 2015
|
accounts |
Free Download
(41 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2014/12/31
filed on: 19th, November 2015
|
accounts |
Free Download
(14 pages)
|
CERTNM |
Company name changed tru obsidian LIMITEDcertificate issued on 04/11/15
filed on: 4th, November 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/09
filed on: 11th, May 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS on 2014/12/01 to 25 Canada Square Canary Wharf London E14 5LQ
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 6 Hays Lane London SE1 2HB United Kingdom at an unknown date to 25 Canada Square Canary Wharf London E14 5LQ
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 1st, October 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/09
filed on: 14th, May 2014
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 20th, December 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/12/17 from 4 Royal Mint Court London EC3N 4HJ United Kingdom
filed on: 17th, December 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 1st, October 2013
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 2012/12/31
filed on: 3rd, July 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/09
filed on: 17th, May 2013
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed truphone newco LIMITEDcertificate issued on 13/07/12
filed on: 13th, July 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on 2012/07/12
|
change of name |
|
NEWINC |
Company registration
filed on: 9th, May 2012
|
incorporation |
Free Download
(21 pages)
|