About

Registered Number: 07320167
Date of Incorporation: 20/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 6th Floor London Wall, London, EC2Y 5EB,

 

Based in London, 42 Telecom Uk Ltd was setup in 2010, it's status is listed as "Active". The companies directors are Angelow, Erik Harry Oskar, Angelow, Erik Harry Oskar, Harvey, Simon John. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGELOW, Erik Harry Oskar 20 July 2010 - 1
Secretary Name Appointed Resigned Total Appointments
ANGELOW, Erik Harry Oskar 20 July 2010 - 1
HARVEY, Simon John 01 August 2012 31 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
PSC04 - N/A 15 June 2020
CH03 - Change of particulars for secretary 19 May 2020
CH01 - Change of particulars for director 19 May 2020
PSC04 - N/A 19 May 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 26 June 2019
CH01 - Change of particulars for director 31 July 2018
CH03 - Change of particulars for secretary 31 July 2018
CS01 - N/A 31 July 2018
PSC04 - N/A 31 July 2018
AA - Annual Accounts 29 May 2018
AA - Annual Accounts 28 September 2017
RP04CS01 - N/A 21 August 2017
CS01 - N/A 03 August 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
AA - Annual Accounts 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 30 September 2015
AD01 - Change of registered office address 27 September 2015
AR01 - Annual Return 11 September 2015
CH01 - Change of particulars for director 11 September 2015
CH03 - Change of particulars for secretary 11 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2015
AD01 - Change of registered office address 17 May 2015
AD01 - Change of registered office address 17 May 2015
AA - Annual Accounts 24 December 2014
TM02 - Termination of appointment of secretary 03 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 09 August 2013
AP03 - Appointment of secretary 09 August 2013
AD01 - Change of registered office address 18 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 19 April 2012
AD01 - Change of registered office address 21 March 2012
AA01 - Change of accounting reference date 20 March 2012
AD01 - Change of registered office address 24 October 2011
AR01 - Annual Return 15 September 2011
CH03 - Change of particulars for secretary 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AD01 - Change of registered office address 07 December 2010
CERTNM - Change of name certificate 23 November 2010
NEWINC - New incorporation documents 20 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.