Advanced company searchLink opens in new window

TELEPORT LIMITED

Company number 02974267

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 Feb 2000 288b Director resigned
11 Jan 2000 363s Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
09 Dec 1999 287 Registered office changed on 09/12/99 from: 18 crendon street high wycombe buchinghamshire HP13 6LS
15 Sep 1999 AA Accounts for a small company made up to 31 December 1998
13 Nov 1998 363s Return made up to 06/10/98; full list of members
02 Apr 1998 AA Accounts for a small company made up to 31 December 1997
02 Apr 1998 AA Accounts for a small company made up to 31 December 1996
18 Feb 1998 403a Declaration of satisfaction of mortgage/charge
03 Feb 1998 363a Return made up to 06/10/97; no change of members
03 Feb 1998 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
28 Oct 1996 363s Return made up to 06/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
04 Apr 1996 AA Full accounts made up to 31 December 1995
10 Jan 1996 363s Return made up to 06/10/95; full list of members
29 Sep 1995 395 Particulars of mortgage/charge
08 Aug 1995 225(1) Accounting reference date extended from 31/10 to 31/12
11 Apr 1995 88(2)R Ad 23/03/95--------- £ si 4998@1=4998 £ ic 2/5000
11 Apr 1995 123 Nc inc already adjusted 23/03/95
11 Apr 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 Apr 1995 288 New secretary appointed;new director appointed
11 Apr 1995 288 New director appointed
31 Mar 1995 395 Particulars of mortgage/charge
15 Jan 1995 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
15 Jan 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
15 Jan 1995 287 Registered office changed on 15/01/95 from: 3 garden walk london EC2A 3EQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/01/95 from: 3 garden walk london EC2A 3EQ
11 Jan 1995 CERTNM Company name changed aegis corporation LIMITED\certificate issued on 12/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed aegis corporation LIMITED\certificate issued on 12/01/95