Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Telecitygroup Uk LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 30, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

ALTERBOND LIMITED
REDBUS INTERHOUSE (UK) LIMITED
TELECITYREDBUS UK LIMITED
REDBUS INTERHOUSE LIMITED

Details

Company type Private Limited Company, Active
Company Number 03607764
Record last updated Tuesday, April 24, 2018 6:16:32 AM UTC
Official Address Masters House 107 Hammersmith Road London W140qh Avonmore And Brook Green
There are 105 companies registered at this street
Postal Code W140QH
Sector Other information technology service activities

Charts

Visits

TELECITYGROUP UK LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Feb 5, 2016 Appointment of a man as Director and Managing Director Uk Appointment of a man as Director and Managing Director Uk
Registry Jan 20, 2016 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Oct 30, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Oct 14, 2014 Appointment of a man as Chief Financial Officer and Director Appointment of a man as Chief Financial Officer and Director
Registry Sep 5, 2014 Resignation of one Director Resignation of one Director
Registry Aug 24, 2014 Resignation of one Chief Executive and one Director (a man) Resignation of one Chief Executive and one Director (a man)
Financials Jul 30, 2014 Annual accounts Annual accounts
Registry Mar 21, 2014 Annual return Annual return
Registry Feb 13, 2014 Resignation of one Director Resignation of one Director
Registry Jan 31, 2014 Resignation of one Chief Financial Officer and one Director (a man) Resignation of one Chief Financial Officer and one Director (a man)
Registry Sep 14, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Aug 15, 2013 Annual accounts Annual accounts
Registry Jul 4, 2013 Change of particulars for director Change of particulars for director
Registry Mar 22, 2013 Annual return Annual return
Registry Feb 15, 2013 Resignation of one Director Resignation of one Director
Registry Feb 14, 2013 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Nov 8, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 6, 2012 Annual accounts Annual accounts
Registry Apr 4, 2012 Annual return Annual return
Registry Jan 19, 2012 Change of particulars for director Change of particulars for director
Financials Apr 13, 2011 Annual accounts Annual accounts
Registry Mar 31, 2011 Annual return Annual return
Registry Jul 20, 2010 Change of particulars for director Change of particulars for director
Financials May 26, 2010 Annual accounts Annual accounts
Registry Apr 6, 2010 Annual return Annual return
Registry Apr 6, 2010 Change of particulars for director Change of particulars for director
Registry Apr 6, 2010 Change of particulars for director 3607... Change of particulars for director 3607...
Registry Apr 6, 2010 Change of particulars for director Change of particulars for director
Registry Apr 6, 2010 Change of particulars for director 3607... Change of particulars for director 3607...
Registry Apr 6, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Mar 3, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 3, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 18, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 28, 2009 Return of allotment of shares Return of allotment of shares
Registry Nov 2, 2009 Return of allotment of shares 3607... Return of allotment of shares 3607...
Registry Oct 20, 2009 Miscellaneous document Miscellaneous document
Registry Oct 20, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Financials Oct 17, 2009 Annual accounts Annual accounts
Registry Jul 23, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 15, 2009 Resignation of a director Resignation of a director
Registry May 15, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Apr 22, 2009 Appointment of a man as Director and Chief Operating Officer Appointment of a man as Director and Chief Operating Officer
Registry Apr 22, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 10, 2009 Annual return Annual return
Registry Feb 7, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 3, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 30, 2008 Section 175 comp act 06 08 3607... Section 175 comp act 06 08 3607...
Registry Oct 24, 2008 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 2, 2008 Annual accounts Annual accounts
Registry Mar 14, 2008 Annual return Annual return
Registry Nov 19, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 10, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Oct 31, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 31, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 5, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Aug 22, 2007 Order of court Order of court
Registry Aug 8, 2007 Memorandum of association Memorandum of association
Registry Aug 3, 2007 Company name change Company name change
Registry Aug 3, 2007 Change of name certificate Change of name certificate
Registry Jul 14, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 20, 2007 Appointment of a director Appointment of a director
Registry Apr 20, 2007 Appointment of a director 3607... Appointment of a director 3607...
Registry Apr 16, 2007 Resignation of a director Resignation of a director
Registry Apr 11, 2007 Resignation of one Internet and one Director (a man) Resignation of one Internet and one Director (a man)
Registry Apr 2, 2007 Resignation of a director Resignation of a director
Registry Mar 22, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Mar 21, 2007 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Mar 19, 2007 Annual return Annual return
Registry Mar 9, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 17, 2007 Memorandum of association Memorandum of association
Registry Jan 16, 2007 Company name change Company name change
Registry Jan 10, 2007 Company name change 3607... Company name change 3607...
Registry Jan 10, 2007 Change of name certificate Change of name certificate
Registry Sep 30, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 29, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 28, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Financials Jul 26, 2006 Annual accounts Annual accounts
Registry Jul 10, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jun 26, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 8, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 8, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 7, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 13, 2006 Annual return Annual return
Registry Mar 13, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 26, 2006 Resignation of a director Resignation of a director
Registry Jan 26, 2006 Appointment of a director Appointment of a director
Registry Jan 1, 2006 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Nov 30, 2005 Resignation of one Colocation Management and one Director (a man) Resignation of one Colocation Management and one Director (a man)
Registry Oct 26, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 8, 2005 Annual accounts Annual accounts
Registry Mar 23, 2005 Annual return Annual return
Registry Sep 3, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 3, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 3, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 3, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 31, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials May 28, 2004 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)