123TELECOM LIMITED
Status | ACTIVE |
Company No. | 04640363 |
Category | Private Limited Company |
Incorporated | 17 Jan 2003 |
Age | 21 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
123TELECOM LIMITED is an active private limited company with number 04640363. It was incorporated 21 years, 4 months, 13 days ago, on 17 January 2003. The company address is 25 Bsc Centre, Innovation Quarter 25 Bsc Centre, Innovation Quarter, Barry, CF62 5QN, Vale Of Glamorgan, Wales.
Company Fillings
Confirmation statement with updates
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 04 Aug 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Capital return purchase own shares
Date: 13 Mar 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Diane Milner
Change date: 2018-04-17
Documents
Capital allotment shares
Date: 07 Mar 2018
Action Date: 01 Dec 2017
Category: Capital
Type: SH01
Capital : 600.00000 GBP
Date: 2017-12-01
Documents
Capital allotment shares
Date: 09 Feb 2018
Action Date: 01 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-01
Capital : 600 GBP
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-16
Officer name: Karen Diane Milner
Documents
Appoint person director company with name date
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Diane Milner
Appointment date: 2017-06-26
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 23 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Old address: 12/13 Bsc Centre Innovation Quarter Hood Road Barry Vale of Glamorgan CF62 5QN
Change date: 2016-02-16
New address: 25 Bsc Centre, Innovation Quarter Hood Road Barry Vale of Glamorgan CF62 5QN
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-10
Officer name: Eric Alfred Toll
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-30
Officer name: Eric Alfred Toll
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person secretary company with change date
Date: 14 Apr 2015
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-28
Officer name: Mr Howard Frederick Laxton Potter
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 30 Jan 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric Alfred Toll
Change date: 2015-01-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 01 May 2012
Action Date: 01 May 2012
Category: Address
Type: AD01
Old address: 12/13 Bsc Centre Innovation Quarter Hood Road Barry Vale of Glamorgan CF64 5QN Wales
Change date: 2012-05-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Change registered office address company with date old address
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Address
Type: AD01
Old address: 11 Broad Street Parade Broad Street Barry Vale of Glamorgan CF64 7AN
Change date: 2011-02-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 11/01/07 from: 11 broad street parade broad street barry vale of glamorgan CF64 7AN
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 12/12/06 from: unit 305 vale enterprise centre hayes road sully vale of glamorgan CF64 5SY
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Legacy
Date: 23 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Certificate change of name company
Date: 29 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 123 telecom LIMITED\certificate issued on 29/01/03
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 27/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
Number: | CE017025 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
HENRY'S WHARF (BLOCKS A & B) MANAGEMENT COMPANY LIMITED
NETWORK HOUSE,NEW BARNET,EN4 8AL
Number: | 03411793 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
137A SUTTON COURT ROAD,PLAISTOW,E13 9NR
Number: | 11006663 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 GREEN COURT,LUTON,LU4 9PL
Number: | 11529085 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9 LOREN APARTMENTS,LONDON,E14 0HY
Number: | 10795399 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SQUIRES MANAGEMENT COMPANY LIMITED
BOULTON HOUSE 2ND FLOOR,MANCHESTER,M1 3HY
Number: | 10955985 |
Status: | ACTIVE |
Category: | Private Limited Company |