- Company Overview for TELE-BANK LIMITED (04435390)
- Filing history for TELE-BANK LIMITED (04435390)
- People for TELE-BANK LIMITED (04435390)
- Charges for TELE-BANK LIMITED (04435390)
- More for TELE-BANK LIMITED (04435390)
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 2019 | MR01 | Registration of charge 044353900002, created on 30 August 2019 | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Dec 2018 | PSC02 | Notification of Tb Holdco Limited as a person with significant control on 1 August 2017 | |
17 Dec 2018 | PSC04 | Change of details for Mrs Diane Birchall as a person with significant control on 1 August 2017 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
07 Dec 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 July 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
05 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Duncan Scott Harrison on 1 August 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Duncan Scott Harrison as a director on 1 August 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Anthony Stephen Gill as a director on 1 August 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Martin Bertram Watney Wilson as a director on 1 August 2017 | |
19 Sep 2017 | SH08 | Change of share class name or designation | |
19 Sep 2017 | SH10 | Particulars of variation of rights attached to shares | |
15 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
11 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | CH01 | Director's details changed for Martin Bertram Watney Wilson on 1 January 2015 | |
11 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
09 May 2014 | AP01 | Appointment of Martin Bertram Watney Wilson as a director |