Advanced company searchLink opens in new window

TELEREAL SERVICES LIMITED

Company number 04175679

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)
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
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 31/01/2018.
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
  • GBP 13,802
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
  • GBP 13,802
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
07 Nov 2014 AA Full accounts made up to 31 March 2014
16 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 13,802
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 11,951
16 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,100
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
  • GBP 10,100
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