Download leads from Nexok and grow your business. Find out more

API Telecom Limited

Documents

Total Documents86
Total Pages279

Filing History

8 December 2023Confirmation statement made on 5 December 2023 with no updates
6 November 2023Accounts for a dormant company made up to 31 March 2023
19 January 2023Termination of appointment of Samuel Wilson as a director on 16 January 2023
19 January 2023Termination of appointment of Matthew Perry Zinn as a director on 16 January 2023
5 January 2023Appointment of Mr James Julian Snaddon as a director on 23 December 2022
4 January 2023Appointment of Ms Suzanne Michelle Seandel as a director on 23 December 2022
2 January 2023Accounts for a dormant company made up to 31 March 2022
2 January 2023Confirmation statement made on 5 December 2022 with no updates
17 December 2021Accounts for a dormant company made up to 31 March 2021
13 December 2021Confirmation statement made on 5 December 2021 with updates
13 December 2021Cessation of 8X8 Uk Investments Limited as a person with significant control on 1 July 2021
20 July 2021Notification of 8X8 Uk Limited as a person with significant control on 1 July 2021
15 February 2021Director's details changed for Mr Samuel Wilson on 27 December 2020
18 December 2020Accounts for a dormant company made up to 31 March 2020
18 December 2020Confirmation statement made on 5 December 2020 with no updates
20 August 2020Termination of appointment of Steven Howard Gatoff as a director on 19 August 2020
18 August 2020Appointment of Mr Samuel Wilson as a director on 17 August 2020
20 December 2019Accounts for a dormant company made up to 31 March 2019
9 December 2019Confirmation statement made on 5 December 2019 with no updates
1 November 2019Termination of appointment of Vikram Verma as a director on 23 October 2019
1 November 2019Appointment of Mr Matthew Zinn as a director on 23 October 2019
1 November 2019Termination of appointment of Edward Alec Kemp as a secretary on 4 October 2019
1 November 2019Appointment of Mr Steven Gatoff as a director on 23 October 2019
1 November 2019Termination of appointment of Bryan R. Martin as a director on 23 October 2019
5 August 2019Termination of appointment of Mary Ellen Genovese as a director on 1 August 2019
2 January 2019Accounts for a dormant company made up to 31 March 2018
6 December 2018Confirmation statement made on 5 December 2018 with updates
13 November 2018Termination of appointment of Kevin Paul Scott-Cowell as a director on 31 October 2018
3 January 2018Accounts for a small company made up to 31 March 2017
7 December 2017Confirmation statement made on 5 December 2017 with no updates
5 January 2017Full accounts made up to 31 March 2016
5 January 2017Full accounts made up to 31 March 2016
5 December 2016Confirmation statement made on 5 December 2016 with updates
5 December 2016Confirmation statement made on 5 December 2016 with updates
17 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016
17 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016
16 September 2016Registered office address changed from 21 New Street London EC2M 4HR to Oxford House Bell Business Park, Smeaton Close Aylesbury Buckinghamshire HP19 8JR on 16 September 2016
16 September 2016Registered office address changed from 21 New Street London EC2M 4HR to Oxford House Bell Business Park, Smeaton Close Aylesbury Buckinghamshire HP19 8JR on 16 September 2016
22 April 2016Appointment of Mr Kevin Paul Scott-Cowell as a director on 14 March 2016
22 April 2016Appointment of Mr Kevin Paul Scott-Cowell as a director on 14 March 2016
14 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP .001
14 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP .001
25 June 2015Appointment of Mary Ellen Genovese as a director on 29 May 2015
25 June 2015Appointment of Mary Ellen Genovese as a director on 29 May 2015
24 June 2015Termination of appointment of Nicholas Justin John Holland as a director on 29 May 2015
24 June 2015Appointment of Mr Vikram Verma as a director on 29 May 2015
24 June 2015Appointment of Mr Vikram Verma as a director on 29 May 2015
24 June 2015Termination of appointment of Nicholas Justin John Holland as a director on 29 May 2015
24 June 2015Termination of appointment of Lisa Marie Clark as a director on 29 May 2015
24 June 2015Termination of appointment of Lisa Marie Clark as a director on 29 May 2015
24 June 2015Appointment of Mr Bryan R. Martin as a director on 29 May 2015
24 June 2015Appointment of Mr Bryan R. Martin as a director on 29 May 2015
23 June 2015Appointment of Mr Edward Alec Kemp as a secretary on 29 May 2015
23 June 2015Termination of appointment of Puxon Murray Llp as a secretary on 29 May 2015
23 June 2015Appointment of Mr Edward Alec Kemp as a secretary on 29 May 2015
23 June 2015Termination of appointment of Puxon Murray Llp as a secretary on 29 May 2015
17 April 2015Total exemption small company accounts made up to 31 December 2014
17 April 2015Total exemption small company accounts made up to 31 December 2014
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP .001
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP .001
5 September 2014Total exemption small company accounts made up to 31 December 2013
5 September 2014Total exemption small company accounts made up to 31 December 2013
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP .001
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP .001
3 February 2014Termination of appointment of Lmg Services Limited as a secretary
3 February 2014Appointment of Puxon Murray Llp as a secretary
3 February 2014Appointment of Puxon Murray Llp as a secretary
3 February 2014Termination of appointment of Lmg Services Limited as a secretary
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 November 2013Total exemption full accounts made up to 31 December 2012
5 November 2013Total exemption full accounts made up to 31 December 2012
15 May 2013Appointment of Ms Lisa Marie Clark as a director
15 May 2013Appointment of Ms Lisa Marie Clark as a director
14 May 2013Termination of appointment of Luca Pepere as a director
14 May 2013Termination of appointment of Luca Pepere as a director
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
16 August 2012Company name changed dxi telecom LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
16 August 2012Company name changed dxi telecom LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
10 August 2012Appointment of Mr Nicholas Justin John Holland as a director
10 August 2012Appointment of Mr Nicholas Justin John Holland as a director
7 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012
7 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing