TOTELECOM - History of Changes


DateDescription
2025-02-08 update website_status OK => EmptyPage
2024-12-07 update website_status FlippedRobots => OK
2024-11-29 update website_status OK => FlippedRobots
2024-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/24, NO UPDATES
2024-10-12 update website_status FlippedRobots => FailedRobots
2024-09-20 update website_status FailedRobots => FlippedRobots
2024-09-03 update website_status FlippedRobots => FailedRobots
2024-08-10 update website_status OK => FlippedRobots
2024-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-06-06 delete source_ip 92.205.150.243
2024-06-06 insert source_ip 148.72.49.73
2024-04-06 delete source_ip 46.32.240.47
2024-04-06 insert source_ip 92.205.150.243
2023-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-10-07 delete address 24 ST. MARYS HALL ROAD MANCHESTER ENGLAND M8 5DZ
2023-10-07 insert address 304 CHEETHAM HILL ROAD MANCHESTER ENGLAND M8 0PL
2023-10-07 update registered_address
2023-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2023 FROM 24 ST. MARYS HALL ROAD MANCHESTER M8 5DZ ENGLAND
2023-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANISH YOUSUF / 01/10/2023
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2022-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-11-10 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-06-07 delete address 565-567 CHEETHAM HILL ROAD MANCHESTER ENGLAND M8 9HZ
2022-06-07 insert address 24 ST. MARYS HALL ROAD MANCHESTER ENGLAND M8 5DZ
2022-06-07 update registered_address
2022-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANISH YOUSUF / 02/05/2022
2022-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2022 FROM 565-567 CHEETHAM HILL ROAD MANCHESTER M8 9HZ ENGLAND
2022-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANISH YOUSUF / 02/05/2022
2022-05-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANISH YOUSUF / 02/05/2022
2022-03-31 insert phone +44 7909604496
2022-02-07 insert sic_code 55100 - Hotels and similar accommodation
2022-01-19 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-18 update statutory_documents FIRST GAZETTE
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-13 update statutory_documents FIRST GAZETTE
2021-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-12-07 update account_category DORMANT => null
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-07 update company_status Active - Proposal to Strike off => Active
2020-02-26 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-01-14 update statutory_documents FIRST GAZETTE
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-07-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-08-31
2019-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2019-06-06 insert support_emails su..@totelecom.com
2019-06-06 delete index_pages_linkeddomain 123-reg-website-builder.co.uk
2019-06-06 delete phone +44 1632 96099
2019-06-06 delete phone +44 333 33 50 406
2019-06-06 delete source_ip 94.136.40.85
2019-06-06 insert alias Totelecom LTD.
2019-06-06 insert email su..@totelecom.com
2019-06-06 insert index_pages_linkeddomain whatsapp.com
2019-06-06 insert partner Infomir
2019-06-06 insert partner Intel
2019-06-06 insert phone +44 (0) 161 660 2797
2019-06-06 insert phone +44 1616602797
2019-06-06 insert source_ip 46.32.240.47
2019-03-07 update company_status Active - Proposal to Strike off => Active
2019-02-13 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2019-02-07 update company_status Active => Active - Proposal to Strike off
2019-01-15 update statutory_documents FIRST GAZETTE
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-08-07 delete address 105-107 PRINCESS STREET MANCHESTER M1 6DD
2017-08-07 insert address 565-567 CHEETHAM HILL ROAD MANCHESTER ENGLAND M8 9HZ
2017-08-07 insert company_previous_name PEERROUTE LIMITED
2017-08-07 update name PEERROUTE LIMITED => TOTELECOM LIMITED
2017-08-07 update registered_address
2017-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 105-107 PRINCESS STREET MANCHESTER M1 6DD
2017-07-06 update statutory_documents COMPANY NAME CHANGED PEERROUTE LIMITED CERTIFICATE ISSUED ON 06/07/17
2017-02-09 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-02-09 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-02-01 update statutory_documents DIRECTOR APPOINTED MR DANISH YOUSUF
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2017-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAVED YOUSUF
2017-01-21 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-17 update statutory_documents FIRST GAZETTE
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-12-08 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-08 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-24 update statutory_documents 27/10/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-05-08 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-04-07 update company_status Active - Proposal to Strike off => Active
2015-04-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2015-03-10 update statutory_documents DISS40 (DISS40(SOAD))
2015-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-03-09 update statutory_documents 27/10/14 FULL LIST
2015-03-07 update company_status Active => Active - Proposal to Strike off
2015-03-03 update statutory_documents FIRST GAZETTE
2014-05-07 delete address 105-107 PRINCESS STREET MANCHESTER ENGLAND M1 6DD
2014-05-07 insert address 105-107 PRINCESS STREET MANCHESTER M1 6DD
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-07 update company_status Active - Proposal to Strike off => Active
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2014-05-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2014-04-29 update statutory_documents DISS40 (DISS40(SOAD))
2014-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-04-27 update statutory_documents 27/10/13 FULL LIST
2014-03-07 update company_status Active => Active - Proposal to Strike off
2014-02-25 update statutory_documents FIRST GAZETTE
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-24 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-12-13 update statutory_documents 27/10/12 FULL LIST
2012-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 156 CHAPEL STREET UNIT 6, CITY POINT 2 SALFORD MANCHESTER M3 6BF UNITED KINGDOM
2011-12-19 update statutory_documents 27/10/11 FULL LIST
2011-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-01-10 update statutory_documents 27/10/10 FULL LIST
2010-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2010 FROM SUITE NO.2 1ST FLOOR OAK COURT WYNNE AVENUE CLIFTON SWINTON MANCHESTER M27 8FF ENGLAND
2010-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2010 FROM 34 LYNN STREET OLDHAM LANCASHIRE OL9 7DW
2010-01-17 update statutory_documents 27/10/09 FULL LIST
2010-01-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DERIK JONES
2009-06-12 update statutory_documents DIRECTOR APPOINTED NAVED YOUSUF
2009-06-12 update statutory_documents SECRETARY APPOINTED DERIK LEE JONES
2008-10-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2008-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION