Edinburgh
EH6 6BZ
Scotland
Director Name | Miss Daniela De Nunzio |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 02 March 2015(4 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 121 Giles Street 121 Giles Street Edinburgh EH6 6BZ Scotland |
Website | uktelecomdistribution.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71390605 |
Telephone region | London |
Registered Address | 28 King's Stables Road Edinburgh EH1 2JY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
100 at £10 | Vikash Kumar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,551 |
Gross Profit | £12,623 |
Net Worth | £11,362 |
Cash | £3,310 |
Current Liabilities | £269,235 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 1 week from now) |
7 March 2023 | Delivered on: 10 March 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Commercial unit known as 28 kings stables road edinburgh EH1 2JY and the 2 external areas pertaining thereto. Outstanding |
---|---|
5 December 2022 | Delivered on: 13 December 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
15 September 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
20 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
17 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
22 April 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
14 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
8 April 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
24 March 2018 | Director's details changed for Vikash Kumar on 24 March 2018 (2 pages) |
22 February 2018 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 January 2018 | Amended total exemption full accounts made up to 29 February 2016 (6 pages) |
3 July 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
3 July 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
4 May 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
16 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
12 January 2017 | Total exemption full accounts made up to 29 February 2016 (11 pages) |
12 January 2017 | Total exemption full accounts made up to 29 February 2016 (11 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 December 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
4 December 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Appointment of Miss Daniela De Nunzio as a director on 2 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from Suite 14 Scion House Stirling University Innovation Park Stirling FK9 4NF to 121 Giles Street Giles Street Edinburgh EH6 6BZ on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Miss Daniela De Nunzio as a director on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Suite 14 Scion House Stirling University Innovation Park Stirling FK9 4NF to 121 Giles Street Giles Street Edinburgh EH6 6BZ on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Miss Daniela De Nunzio as a director on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Suite 14 Scion House Stirling University Innovation Park Stirling FK9 4NF to 121 Giles Street Giles Street Edinburgh EH6 6BZ on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 February 2012 | Director's details changed for Vikash Kumar on 5 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Director's details changed for Vikash Kumar on 5 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Vikash Kumar on 5 January 2012 (2 pages) |
17 March 2011 | Registered office address changed from 39/23 Pilrig Height Edinburgh Midlothian EH6 5FD on 17 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from 39/23 Pilrig Height Edinburgh Midlothian EH6 5FD on 17 March 2011 (2 pages) |
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|