Advanced company searchLink opens in new window

TELEREAL 112 LIMITED

Company number 04175670

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)
02 Sep 2016 AA Full accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
26 Nov 2015 AP01 Appointment of Graeme Richard William Hunter as a director on 19 November 2015
15 Oct 2015 AA Full accounts made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2015 TM02 Termination of appointment of Ernitia Ferguson as a secretary on 1 January 2015
06 Jan 2015 AP03 Appointment of Aaron Jon Burns as a secretary on 1 January 2015
25 Nov 2014 AA Full accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
18 Nov 2013 MR01 Registration of charge 041756700002
14 Nov 2013 MR01 Registration of charge 041756700001
18 Oct 2013 AA Full accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
06 Jan 2013 AA Full accounts made up to 31 March 2012
30 Nov 2012 CH01 Director's details changed for Mr Graham Henry Edwards on 30 November 2012
22 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
18 Jan 2012 AP03 Appointment of Ernitia Ferguson as a secretary
17 Jan 2012 TM02 Termination of appointment of Eric Wallington as a secretary
28 Dec 2011 AA Full accounts made up to 31 March 2011
29 Sep 2011 TM01 Termination of appointment of Mark Pears as a director
29 Sep 2011 TM01 Termination of appointment of Michael Baker as a director
01 Aug 2011 SH19 Statement of capital on 1 August 2011
  • GBP 100
07 Jul 2011 SH20 Statement by directors
07 Jul 2011 CAP-SS Solvency statement dated 17/06/11