Advanced company searchLink opens in new window

TELEGAMES LIMITED

Company number 02243250

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)
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 68,750
15 Dec 2015 SH02 Statement of capital on 31 January 2015
  • GBP 68,750
15 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 November 2004
15 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 November 2013
15 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 November 2012
15 Dec 2015 SH02 Statement of capital on 15 December 2011
  • GBP 76,250
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 101,250

Statement of capital on 2015-12-15
  • GBP 76,250
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2015
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 101,250
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2015
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2015
13 Nov 2012 AD02 Register inspection address has been changed from C/O Ashgates Accountants Christopher House 94B London Road Leicester LE2 0QS United Kingdom
13 Nov 2012 CH03 Secretary's details changed for Mr Peter Franz Mortimer on 30 April 2012
02 Nov 2012 AA Total exemption full accounts made up to 31 January 2012
14 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
02 Nov 2011 AA Total exemption full accounts made up to 31 January 2011
03 Dec 2010 SH02 Statement of capital on 30 November 2010
  • GBP 101,250
15 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
15 Nov 2010 AD04 Register(s) moved to registered office address
29 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
05 Mar 2010 SH02 Statement of capital on 30 January 2010
  • GBP 151,250
14 Jan 2010 CH01 Director's details changed for Peter Franz Mortimer on 1 January 2010
14 Jan 2010 CH01 Director's details changed for Marian Phyllis Mortimer on 1 January 2010