London
W1D 7EQ
Director Name | Mr Alan Peter Mackenzie Lamb |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2012(34 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25/27 Shaftesbury Avenue London W1D 7EQ |
Secretary Name | Mr Ryan-Scott Low |
---|---|
Status | Current |
Appointed | 01 March 2016(37 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 25/27 Shaftesbury Avenue London W1D 7EQ |
Director Name | Mr Chris Drake |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25/27 Shaftesbury Avenue London W1D 7EQ |
Director Name | Mr Alastair Jackson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25/27 Shaftesbury Avenue London W1D 7EQ |
Director Name | Mr Jamie Robert Melling |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 25/27 Shaftesbury Avenue London W1D 7EQ |
Director Name | Ms Heena Surani |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chief Hr Officer |
Country of Residence | England |
Correspondence Address | 25/27 Shaftesbury Avenue London W1D 7EQ |
Director Name | Mr Stephen Charles Burdon Ellis |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | Old Post Office Longstock Stockbridge Hampshire SO20 6DR |
Secretary Name | Mr Stephen Charles Burdon Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | Old Post Office Longstock Stockbridge Hampshire SO20 6DR |
Secretary Name | Andrew James Bruce Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(27 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 29 May 2007) |
Role | Accountant |
Correspondence Address | Boldrewood Cottage Jordans Lane Burghfield Common Reading RG7 3LP |
Secretary Name | Ann-Marie Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | 25/27 Shaftesbury Avenue London W1D 7EQ |
Director Name | Andrew Bale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25/27 Shaftesbury Avenue London W1D 7EQ |
Director Name | Mr James Joseph Foley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(34 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25/27 Shaftesbury Avenue London W1D 7EQ |
Secretary Name | Mr Robert William Stannett |
---|---|
Status | Resigned |
Appointed | 20 December 2012(34 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 2015) |
Role | Company Director |
Correspondence Address | 25/27 Shaftesbury Avenue London W1D 7EQ |
Secretary Name | Miss Felicity Anne Noble |
---|---|
Status | Resigned |
Appointed | 04 February 2015(36 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 July 2015) |
Role | Company Director |
Correspondence Address | 25/27 Shaftesbury Avenue London W1D 7EQ |
Secretary Name | Mr Jarrett Osborn |
---|---|
Status | Resigned |
Appointed | 22 July 2015(36 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 25/27 Shaftesbury Avenue London W1D 7EQ |
Director Name | Mr David Charles Menniss |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25/27 Shaftesbury Avenue London W1D 7EQ |
Director Name | Mr Suresh Rasakulasuriar |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25/27 Shaftesbury Avenue London W1D 7EQ |
Director Name | Abhinav Anand |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25/27 Shaftesbury Avenue London W1D 7EQ |
Website | resilientplc.com |
---|---|
Telephone | 020 73067300 |
Telephone region | London |
Registered Address | 25/27 Shaftesbury Avenue London W1D 7EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5m at £0.01 | Resilient (Holdings) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,778,300 |
Gross Profit | £11,072,149 |
Net Worth | £6,715,543 |
Cash | £8,929,963 |
Current Liabilities | £5,365,963 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
3 May 2023 | Delivered on: 11 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
3 May 2023 | Delivered on: 5 May 2023 Satisfied on: 17 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
6 June 1983 | Delivered on: 27 June 1983 Satisfied on: 17 August 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Fully Satisfied |
21 July 1982 | Delivered on: 28 July 1982 Persons entitled: Protec Limited Classification: Debenture Secured details: Sterling pounds 50000 with further advances not exceeding sterling pounds 90000 in aggregate and all other moneys due under the terms of the charge. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 June 1982 | Delivered on: 24 June 1982 Persons entitled: Protec Limited Classification: Debenture Secured details: Sterling pounds 20000 and all other monies due or to become due from the company to the ghargee. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 April 1982 | Delivered on: 7 May 1982 Persons entitled: Protec Limited Classification: Debenture Secured details: Sterling pounds 30000 and all other moneys due under the terms of the charge. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 July 1981 | Delivered on: 23 July 1981 Persons entitled: Protec Limited Classification: Debenture Secured details: Sterling pounds 45000 and all other monies due or to become due from the company to the chargee amounting therewith to sterling pounds 100000 in the aggregate. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 July 1981 | Delivered on: 10 July 1981 Persons entitled: Protec Limited Classification: Debenture Secured details: Sterling pounds 50000 and all other monies due ot to become due from the company to the chargee. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 February 2024 | Termination of appointment of Abhinav Anand as a director on 31 January 2024 (1 page) |
---|---|
30 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
3 July 2023 | Full accounts made up to 30 September 2022 (33 pages) |
17 May 2023 | Satisfaction of charge 014031770007 in full (1 page) |
11 May 2023 | Registration of charge 014031770008, created on 3 May 2023 (4 pages) |
5 May 2023 | Registration of charge 014031770007, created on 3 May 2023 (4 pages) |
2 February 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
1 February 2023 | Change of details for Resilient Holdings Plc as a person with significant control on 6 April 2016 (2 pages) |
1 February 2023 | Change of details for Resilient Holdings Plc as a person with significant control on 31 January 2023 (2 pages) |
31 January 2023 | Change of details for Resilient Holdings Plc as a person with significant control on 31 January 2023 (2 pages) |
30 June 2022 | Full accounts made up to 30 September 2021 (34 pages) |
4 January 2022 | Director's details changed for Abhinav Anand on 4 January 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
29 March 2021 | Full accounts made up to 30 September 2020 (32 pages) |
28 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
24 December 2020 | Change of details for Resilient Holdings Plc as a person with significant control on 6 April 2016 (2 pages) |
24 December 2020 | Cessation of Geoffrey David Paterson as a person with significant control on 6 April 2016 (1 page) |
3 April 2020 | Full accounts made up to 30 September 2019 (30 pages) |
14 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
1 May 2019 | Appointment of Ms Heena Surani as a director on 1 May 2019 (2 pages) |
27 March 2019 | Full accounts made up to 30 September 2018 (30 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
6 September 2018 | Appointment of Mr Alastair Jackson as a director on 5 September 2018 (2 pages) |
6 September 2018 | Appointment of Mr Jamie Robert Melling as a director on 6 September 2018 (2 pages) |
6 September 2018 | Appointment of Mr Chris Drake as a director on 5 September 2018 (2 pages) |
4 September 2018 | Termination of appointment of David Charles Menniss as a director on 31 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Suresh Rasakulasuriar as a director on 31 August 2018 (1 page) |
16 April 2018 | Termination of appointment of James Joseph Foley as a director on 31 March 2018 (2 pages) |
21 February 2018 | Full accounts made up to 30 September 2017 (30 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
4 January 2018 | Notification of Resilient Holdings Plc as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Notification of Resilient Holdings Plc as a person with significant control on 6 April 2016 (2 pages) |
15 March 2017 | Full accounts made up to 30 September 2016 (31 pages) |
15 March 2017 | Full accounts made up to 30 September 2016 (31 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
25 August 2016 | Director's details changed for Mr David Charles Menniss on 26 July 2016 (3 pages) |
25 August 2016 | Director's details changed for Mr David Charles Menniss on 26 July 2016 (3 pages) |
24 June 2016 | Appointment of Abhinav Anand as a director on 10 June 2016 (3 pages) |
24 June 2016 | Appointment of Abhinav Anand as a director on 10 June 2016 (3 pages) |
1 March 2016 | Termination of appointment of Jarrett Osborn as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr Ryan-Scott Low as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr Ryan-Scott Low as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Jarrett Osborn as a secretary on 1 March 2016 (1 page) |
2 February 2016 | Full accounts made up to 30 September 2015 (22 pages) |
2 February 2016 | Full accounts made up to 30 September 2015 (22 pages) |
22 January 2016 | Appointment of Mr David Charles Menniss as a director on 15 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr David Charles Menniss as a director on 15 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Suresh Rasakulasuriar as a director on 15 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Suresh Rasakulasuriar as a director on 15 January 2016 (2 pages) |
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
17 August 2015 | Satisfaction of charge 6 in full (1 page) |
17 August 2015 | Satisfaction of charge 6 in full (1 page) |
10 August 2015 | Termination of appointment of Felicity Anne Noble as a secretary on 22 July 2015 (1 page) |
10 August 2015 | Appointment of Mr Jarrett Osborn as a secretary on 22 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Jarrett Osborn as a secretary on 22 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of Felicity Anne Noble as a secretary on 22 July 2015 (1 page) |
23 February 2015 | Full accounts made up to 30 September 2014 (21 pages) |
23 February 2015 | Full accounts made up to 30 September 2014 (21 pages) |
5 February 2015 | Appointment of Miss Felicity Anne Noble as a secretary on 4 February 2015 (2 pages) |
5 February 2015 | Appointment of Miss Felicity Anne Noble as a secretary on 4 February 2015 (2 pages) |
5 February 2015 | Appointment of Miss Felicity Anne Noble as a secretary on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Robert William Stannett as a secretary on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Robert William Stannett as a secretary on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Robert William Stannett as a secretary on 4 February 2015 (1 page) |
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
1 July 2014 | Change of name notice (2 pages) |
1 July 2014 | Company name changed resilient networks PLC\certificate issued on 01/07/14
|
1 July 2014 | Company name changed resilient networks PLC\certificate issued on 01/07/14
|
1 July 2014 | Change of name notice (2 pages) |
18 February 2014 | Full accounts made up to 30 September 2013 (22 pages) |
18 February 2014 | Full accounts made up to 30 September 2013 (22 pages) |
23 January 2014 | Termination of appointment of Ann-Marie Walker as a secretary (1 page) |
23 January 2014 | Appointment of Mr Robert William Stannett as a secretary (2 pages) |
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mr Geoffrey David Paterson on 23 December 2013 (2 pages) |
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Appointment of Mr Robert William Stannett as a secretary (2 pages) |
23 January 2014 | Director's details changed for Mr Geoffrey David Paterson on 23 December 2013 (2 pages) |
23 January 2014 | Termination of appointment of Ann-Marie Walker as a secretary (1 page) |
7 November 2013 | Termination of appointment of Andrew Bale as a director (1 page) |
7 November 2013 | Termination of appointment of Andrew Bale as a director (1 page) |
1 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Appointment of Mr James Joseph Foley as a director (2 pages) |
17 January 2013 | Appointment of Mr Alan Peter Mackenzie Lamb as a director (2 pages) |
17 January 2013 | Appointment of Mr Alan Peter Mackenzie Lamb as a director (2 pages) |
17 January 2013 | Appointment of Mr James Joseph Foley as a director (2 pages) |
4 January 2013 | Full accounts made up to 30 September 2012 (21 pages) |
4 January 2013 | Full accounts made up to 30 September 2012 (21 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
14 February 2012 | Full accounts made up to 30 September 2011 (21 pages) |
14 February 2012 | Full accounts made up to 30 September 2011 (21 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Secretary's details changed for Ann-Marie Walker on 6 June 2011 (1 page) |
6 June 2011 | Director's details changed for Andrew Bale on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Geoffrey David Paterson on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Geoffrey David Paterson on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Geoffrey David Paterson on 6 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Ann-Marie Walker on 6 June 2011 (1 page) |
6 June 2011 | Secretary's details changed for Ann-Marie Walker on 6 June 2011 (1 page) |
6 June 2011 | Director's details changed for Andrew Bale on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Andrew Bale on 6 June 2011 (2 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (20 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (20 pages) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Full accounts made up to 30 September 2009 (20 pages) |
22 February 2010 | Full accounts made up to 30 September 2009 (20 pages) |
25 January 2010 | Director's details changed for Andrew Bale on 29 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Andrew Bale on 29 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Geoffrey David Paterson on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Geoffrey David Paterson on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Geoffrey David Paterson on 1 October 2009 (2 pages) |
27 March 2009 | Balance Sheet (5 pages) |
27 March 2009 | Auditor's report (1 page) |
27 March 2009 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 March 2009 | Auditor's statement (1 page) |
27 March 2009 | Resolutions
|
27 March 2009 | Balance Sheet (5 pages) |
27 March 2009 | Re-registration of Memorandum and Articles (35 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Declaration rereg as PLC (1 page) |
27 March 2009 | Declaration rereg as PLC (1 page) |
27 March 2009 | Re-registration of Memorandum and Articles (35 pages) |
27 March 2009 | Auditor's statement (1 page) |
27 March 2009 | Application rereg as PLC (1 page) |
27 March 2009 | Application rereg as PLC (1 page) |
27 March 2009 | Auditor's report (1 page) |
27 March 2009 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
27 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Particulars of contract relating to shares (2 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
16 February 2009 | Ad 06/02/09\gbp si [email protected]=48228\gbp ic 1772/50000\ (2 pages) |
16 February 2009 | Ad 06/02/09\gbp si [email protected]=100\gbp ic 1672/1772\ (2 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Particulars of contract relating to shares (2 pages) |
16 February 2009 | Director appointed andrew bale (2 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
16 February 2009 | Gbp ic 1772/1672\06/02/09\gbp sr [email protected]=100\ (1 page) |
16 February 2009 | Director appointed andrew bale (2 pages) |
16 February 2009 | Ad 06/02/09\gbp si [email protected]=100\gbp ic 1672/1772\ (2 pages) |
16 February 2009 | Gbp ic 1772/1672\06/02/09\gbp sr [email protected]=100\ (1 page) |
16 February 2009 | Ad 06/02/09\gbp si [email protected]=48228\gbp ic 1772/50000\ (2 pages) |
13 February 2009 | Company name changed teamphone LIMITED\certificate issued on 13/02/09 (3 pages) |
13 February 2009 | Company name changed teamphone LIMITED\certificate issued on 13/02/09 (3 pages) |
11 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
11 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
30 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
17 December 2007 | Full accounts made up to 30 September 2007 (17 pages) |
17 December 2007 | Full accounts made up to 30 September 2007 (17 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
1 May 2007 | Full accounts made up to 30 September 2006 (17 pages) |
1 May 2007 | Full accounts made up to 30 September 2006 (17 pages) |
27 January 2007 | Auditor's resignation (1 page) |
27 January 2007 | Auditor's resignation (1 page) |
22 January 2007 | Return made up to 29/12/06; full list of members
|
22 January 2007 | Return made up to 29/12/06; full list of members
|
22 December 2006 | Full accounts made up to 30 September 2005 (15 pages) |
22 December 2006 | Full accounts made up to 30 September 2005 (15 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
16 August 2006 | Company name changed teamphone.com LIMITED\certificate issued on 16/08/06 (2 pages) |
16 August 2006 | Company name changed teamphone.com LIMITED\certificate issued on 16/08/06 (2 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
18 October 2005 | Full accounts made up to 30 September 2004 (15 pages) |
18 October 2005 | Full accounts made up to 30 September 2004 (15 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members
|
10 January 2005 | Return made up to 29/12/04; full list of members
|
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
14 April 2003 | Full accounts made up to 30 September 2001 (14 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
14 April 2003 | Full accounts made up to 30 September 2001 (14 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
7 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
9 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
9 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
20 December 2000 | Full accounts made up to 30 September 1999 (14 pages) |
20 December 2000 | Full accounts made up to 30 September 2000 (13 pages) |
20 December 2000 | Full accounts made up to 30 September 2000 (13 pages) |
20 December 2000 | Full accounts made up to 30 September 1999 (14 pages) |
3 March 2000 | Return made up to 29/12/99; full list of members (5 pages) |
3 March 2000 | Return made up to 29/12/99; full list of members (5 pages) |
25 November 1999 | Company name changed global communications LIMITED\certificate issued on 25/11/99 (2 pages) |
25 November 1999 | Company name changed global communications LIMITED\certificate issued on 25/11/99 (2 pages) |
4 January 1999 | Location of register of members (1 page) |
4 January 1999 | Return made up to 29/12/98; full list of members (5 pages) |
4 January 1999 | Location of register of members (1 page) |
4 January 1999 | Return made up to 29/12/98; full list of members (5 pages) |
22 December 1998 | Full accounts made up to 30 September 1998 (13 pages) |
22 December 1998 | Full accounts made up to 30 September 1998 (13 pages) |
19 November 1998 | Full accounts made up to 30 September 1997 (14 pages) |
19 November 1998 | Full accounts made up to 30 September 1997 (14 pages) |
7 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
4 November 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 November 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 August 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
4 August 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
10 January 1997 | Return made up to 29/12/96; no change of members
|
10 January 1997 | Return made up to 29/12/96; no change of members
|
23 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
21 August 1987 | Company name changed farmfax LIMITED\certificate issued on 24/08/87 (2 pages) |
21 August 1987 | Company name changed farmfax LIMITED\certificate issued on 24/08/87 (2 pages) |
16 December 1982 | New secretary appointed (1 page) |
16 December 1982 | New secretary appointed (1 page) |
1 December 1978 | Certificate of incorporation (1 page) |
1 December 1978 | Certificate of incorporation (1 page) |