This company is commonly known as Telecom Acquisitions Ltd. The company was founded 4 years ago and was given the registration number 12101755. The firm's registered office is in HORSHAM. You can find them at Global House, 60b Queen Street, Horsham, West Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TELECOM ACQUISITIONS LTD |
---|---|---|
Company Number | : | 12101755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2019 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global House, 60b Queen Street, Horsham, West Sussex, United Kingdom, RH13 5AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD | Director | 13 July 2019 | Active |
Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD | Director | 13 July 2019 | Active |
Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD | Director | 13 July 2019 | Active |
Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD | Director | 31 October 2022 | Active |
Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD | Director | 01 June 2022 | Active |
Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD | Director | 21 April 2021 | Active |
Global House, 60b Queen Street, Horsham, England, RH13 5AD | Director | 16 November 2020 | Active |
Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD | Director | 18 August 2021 | Active |
Talktalk Telecom Group Limited | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Soapworks, Ordsall Lane, Salford, England, M5 3TT |
Nature of control | : |
|
Mr Nigel Martin Barnett | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD |
Nature of control | : |
|
Mr Nigel Martin Barnett | ||
Notified on | : | 13 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Global House, 60b Queen Street, Horsham, United Kingdom, RH13 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-26 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Accounts | Accounts with accounts type small. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Incorporation | Memorandum articles. | Download |
2022-12-15 | Resolution | Resolution. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Accounts | Change account reference date company current shortened. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Capital | Capital alter shares subdivision. | Download |
2022-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-19 | Accounts | Accounts with accounts type small. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-16 | Accounts | Accounts with accounts type small. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.