About

Registered Number: 06862204
Date of Incorporation: 28/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: The Old Factory 30-31 Devonshire Place, Brighton, East Sussex, BN2 1QB

 

Founded in 2009, 01 Telecom Ltd has its registered office in Brighton, it's status in the Companies House registry is set to "Active". There are no directors listed for this business. We don't currently know the number of employees at 01 Telecom Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 September 2019
AA - Annual Accounts 10 September 2019
RESOLUTIONS - N/A 15 July 2019
CS01 - N/A 28 March 2019
RESOLUTIONS - N/A 07 September 2018
MA - Memorandum and Articles 07 September 2018
CH01 - Change of particulars for director 27 June 2018
AA - Annual Accounts 05 June 2018
SH03 - Return of purchase of own shares 30 May 2018
RESOLUTIONS - N/A 21 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 April 2018
CS01 - N/A 04 April 2018
CH01 - Change of particulars for director 14 July 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 12 August 2016
MR01 - N/A 04 July 2016
CH01 - Change of particulars for director 23 May 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH03 - Change of particulars for secretary 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH01 - Change of particulars for director 08 April 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 20 October 2014
CH01 - Change of particulars for director 08 October 2014
CH01 - Change of particulars for director 07 October 2014
SH01 - Return of Allotment of shares 07 October 2014
AD01 - Change of registered office address 07 October 2014
AP01 - Appointment of director 07 October 2014
SH01 - Return of Allotment of shares 07 October 2014
SH01 - Return of Allotment of shares 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH03 - Change of particulars for secretary 07 October 2014
AA - Annual Accounts 08 September 2014
AD01 - Change of registered office address 24 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 14 December 2011
AD01 - Change of registered office address 18 August 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
NEWINC - New incorporation documents 28 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.