- Company Overview for TELEREAL SERVICES LIMITED (04175679)
- Filing history for TELEREAL SERVICES LIMITED (04175679)
- People for TELEREAL SERVICES LIMITED (04175679)
- Charges for TELEREAL SERVICES LIMITED (04175679)
- More for TELEREAL SERVICES LIMITED (04175679)
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) |
---|---|---|---|
19 May 2017 | CH01 | Director's details changed for Mr Michael Terence Baker on 28 April 2017 | |
03 Feb 2017 | CS01 |
Confirmation statement made on 26 January 2017 with updates
|
|
08 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
24 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Aug 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
10 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
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 | |
17 Mar 2015 | SH08 | Change of share class name or designation | |
19 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
26 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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 | |
07 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
06 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
16 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
11 Mar 2014 | AA | Accounts made up to 31 March 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
19 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
06 Jan 2013 | AA | Accounts made up to 31 March 2012 | |
30 Nov 2012 | CH01 | Director's details changed for Mr Graham Henry Edwards on 30 November 2012 | |
29 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders |