Advanced company searchLink opens in new window

TELEREAL VENTURES LIMITED

Company number 04364899

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 Dec 2018 AA Accounts for a small company made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
31 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 26/01/2017
19 Sep 2017 TM01 Termination of appointment of Warren Ashley Persky as a director on 19 September 2017
12 Sep 2017 AP01 Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017
22 Aug 2017 AA Accounts for a small company made up to 31 March 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
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 1,000
25 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
04 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 1,000
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2015 AA Full accounts made up to 31 March 2014
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 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
06 Jan 2014 AA Full accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
20 Dec 2012 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
16 Mar 2012 AR01 Annual return made up to 26 February 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