Advanced company searchLink opens in new window

TELEGENIC LIMITED

Company number 01551526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2014 CH01 Director's details changed for Terence Peter James on 3 October 2014
11 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
09 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100,000
06 Jun 2013 MR05 All of the property or undertaking has been released from charge 9
26 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 10
15 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 9
10 Dec 2012 AA Accounts for a medium company made up to 31 March 2012
10 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
19 Dec 2011 AA Accounts for a medium company made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
09 Dec 2010 AA Accounts for a medium company made up to 31 March 2010
12 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Michael David Burnett Spencer on 13 September 2010
12 Oct 2010 CH01 Director's details changed for Terence Peter James on 13 September 2010
12 Oct 2010 CH01 Director's details changed for David Anthoney Barber on 13 September 2010
17 Sep 2010 AD01 Registered office address changed from Unit 4 the Merlin Centre Lancaster Road, Cressex Business Par, High Wycombe Buckinghamshire HP12 3QL on 17 September 2010
24 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 8
22 Dec 2009 AA Accounts for a medium company made up to 31 March 2009
22 Oct 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
20 Jan 2009 AA Accounts for a medium company made up to 31 March 2008
13 Oct 2008 363a Return made up to 13/09/08; full list of members
02 Aug 2008 395 Particulars of a mortgage or charge / charge no: 7
05 Jun 2008 395 Particulars of a mortgage or charge / charge no: 6
12 Dec 2007 AA Accounts for a medium company made up to 31 March 2007
11 Oct 2007 363a Return made up to 13/09/07; full list of members