TANDBERG TELECOM UK LIMITED
Status | ACTIVE |
Company No. | 03390345 |
Category | Private Limited Company |
Incorporated | 17 Jun 1997 |
Age | 26 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TANDBERG TELECOM UK LIMITED is an active private limited company with number 03390345. It was incorporated 26 years, 11 months, 17 days ago, on 17 June 1997. The company address is 9-11 New Square 9-11 New Square, Feltham, TW14 8HA, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 08 Dec 2023
Action Date: 29 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-29
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type dormant
Date: 07 Mar 2023
Action Date: 30 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-30
Documents
Change to a person with significant control
Date: 05 Aug 2022
Action Date: 02 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cisco International Limited
Change date: 2021-07-02
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Change to a person with significant control
Date: 01 Jul 2022
Action Date: 02 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cisco International Limited
Change date: 2021-07-02
Documents
Accounts with accounts type dormant
Date: 19 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change sail address company with old address new address
Date: 24 Sep 2021
Category: Address
Type: AD02
New address: Ernst & Young Llp 1 More London Place London SE1 2AF
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
Documents
Move registers to sail company with new address
Date: 23 Sep 2021
Category: Address
Type: AD03
New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Address
Type: AD01
New address: 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA
Old address: 1 Callaghan Square Cardiff CF10 5BT
Change date: 2021-07-02
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type dormant
Date: 31 Mar 2021
Action Date: 25 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-25
Documents
Termination secretary company with name termination date
Date: 01 Mar 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eversecretary Limited
Termination date: 2021-02-01
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type dormant
Date: 17 Mar 2020
Action Date: 27 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-27
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type full
Date: 08 Apr 2019
Action Date: 28 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-28
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type full
Date: 22 Mar 2018
Action Date: 29 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-29
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cisco International Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type full
Date: 10 Apr 2017
Action Date: 30 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-30
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sajaid Rashid
Appointment date: 2017-03-16
Documents
Termination director company with name termination date
Date: 05 Apr 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-16
Officer name: David James Sweet
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type full
Date: 28 Apr 2016
Action Date: 25 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-25
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr David James Sweet
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type full
Date: 28 Apr 2015
Action Date: 26 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-26
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type full
Date: 24 Apr 2014
Action Date: 27 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-27
Documents
Change registered office address company with date old address
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-24
Old address: Unit 14 Waterside Drive Langley Slough Berkshire SL3 6EZ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type full
Date: 07 May 2013
Action Date: 28 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-28
Documents
Accounts with accounts type full
Date: 04 Sep 2012
Action Date: 30 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-30
Documents
Second filing of form with form type made up date
Date: 01 Aug 2012
Action Date: 17 Jun 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-06-17
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Change account reference date company previous shortened
Date: 12 Jun 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
New date: 2011-07-31
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 07 Mar 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Move registers to sail company
Date: 27 Feb 2012
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-02
Old address: , Unit 2 Pine Trees, Chertsey Lane, Staines, Middlesex, TW18 3HR
Documents
Miscellaneous
Date: 06 Oct 2011
Category: Miscellaneous
Type: MISC
Description: Re-section 519
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Termination director company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Odd Winge
Documents
Termination director company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geir Olsen
Documents
Appoint person director company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeffery John Russell
Documents
Appoint person director company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Sweet
Documents
Appoint corporate secretary company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Eversecretary Limited
Documents
Termination secretary company with name
Date: 09 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daren Bigmore
Documents
Accounts with accounts type full
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Odd Johnny Winge
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geir Langfeldt Olsen
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Berry
Change date: 2009-10-01
Documents
Termination director company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Berry
Documents
Appoint person secretary company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daren Christopher Bigmore
Documents
Termination secretary company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Remy Engelsen
Documents
Accounts with accounts type full
Date: 18 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Legacy
Date: 14 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Accounts with accounts type full
Date: 07 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / remy engelsen / 14/09/2007
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / geir olsen / 01/05/2008
Documents
Legacy
Date: 11 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 11/07/2008 from, 7-8 eghams court, boston drive, bourne end, buckinghamshire, SL8 5YS
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed geir langfeldt olsen
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed daniel berry
Documents
Accounts amended with accounts type full
Date: 26 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AAMD
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/07; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/06; full list of members
Documents
Accounts with accounts type full
Date: 18 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Certificate change of name company
Date: 19 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ridgeway systems and software li mited\certificate issued on 19/10/05
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Legacy
Date: 18 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 18/06/04 from: regus house, 400 thames valley park drive, reading, berkshire RG6 1PT
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Some Companies
BETTERTOWN RESIDENTS MANAGEMENT LIMITED
82 BATH ROAD,WILTSHIRE,BA15 2PB
Number: | 02072299 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE RED HOUSE,SEVENOAKS,TN13 1JL
Number: | 07078399 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-17 QUEENS ROAD,BRIGHTON,BN1 3WA
Number: | OC414496 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
STATION HOUSE STATION APPROACH,LEATHERHEAD,KT24 6QX
Number: | 08201870 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENHAYES,BATH,BA2 8PU
Number: | 07523485 |
Status: | ACTIVE |
Category: | Private Limited Company |
226 ILKESTON ROAD,NOTTINGHAM,NG7 3EA
Number: | 10183464 |
Status: | ACTIVE |
Category: | Private Limited Company |