Advanced company searchLink opens in new window

HARMAN CONNECTED SERVICES LIMITED

Company number 02773878

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)
13 Oct 2016 AA Full accounts made up to 31 December 2015
11 Feb 2016 CERTNM Company name changed teleca LIMITED\certificate issued on 11/02/16
  • RES15 ‐ Change company name resolution on 2016-01-18
11 Feb 2016 CONNOT Change of name notice
29 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 58,800
12 Oct 2015 AA Full accounts made up to 31 December 2014
06 Oct 2015 TM01 Termination of appointment of Andrew Dennis Till as a director on 29 September 2015
06 Oct 2015 TM01 Termination of appointment of Dean Anthony Edward Miles as a director on 29 September 2015
06 Oct 2015 AP01 Appointment of John Stacey as a director on 29 September 2015
06 Oct 2015 AP01 Appointment of Todd Andrew Suko as a director on 29 September 2015
11 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 58,800
19 Dec 2014 MR04 Satisfaction of charge 2 in full
07 Oct 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 AP01 Appointment of Dean Anthony Edward Miles as a director
28 Feb 2014 TM01 Termination of appointment of Kieran Donnelly as a director
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 58,800
03 Oct 2013 AA Full accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
09 Nov 2012 AP01 Appointment of Mr Andrew Dennis Till as a director
09 Nov 2012 TM01 Termination of appointment of Tomi Rantakari as a director
01 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Oct 2012 AA Full accounts made up to 31 December 2011
16 May 2012 AP01 Appointment of Mr Tomi Lauri Kalervo Rantakari as a director
16 May 2012 TM01 Termination of appointment of Johan Tuft as a director