- Company Overview for TELEMASTER LIMITED (04639253)
- Filing history for TELEMASTER LIMITED (04639253)
- People for TELEMASTER LIMITED (04639253)
- More for TELEMASTER LIMITED (04639253)
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) |
---|---|---|---|
13 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
13 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Nov 2023 | CH01 | Director's details changed for Allison Jane Mullen on 21 November 2023 | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
12 Jul 2023 | AD01 | Registered office address changed from 17 Farrington Way Eastwoo Nottingham Nottinghamshire NG16 3BF England to 116 Aylesbury Road Bedford MK41 9RF on 12 July 2023 | |
08 Nov 2022 | PSC04 | Change of details for a person with significant control | |
07 Nov 2022 | CH01 | Director's details changed for James Robinson on 3 November 2022 | |
07 Nov 2022 | CH01 | Director's details changed for Allison Jane Mullen on 3 November 2022 | |
07 Nov 2022 | PSC04 | Change of details for Ms Allison Jane Mullen as a person with significant control on 3 November 2022 | |
04 Nov 2022 | AD01 | Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to 17 Farrington Way Eastwoo Nottingham Nottinghamshire NG16 3BF on 4 November 2022 | |
02 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
09 Jun 2022 | CH01 | Director's details changed for Allison Jane Mullen on 6 June 2022 | |
09 Jun 2022 | PSC04 | Change of details for Ms Allison Jane Mullen as a person with significant control on 6 June 2022 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
06 Jul 2021 | PSC02 | Notification of Birketts Llp as a person with significant control on 6 April 2016 | |
06 Jul 2021 | PSC04 | Change of details for Ms Allison Jane Mullen as a person with significant control on 6 April 2016 | |
06 Jul 2021 | CH01 | Director's details changed for Allison Jane Mullen on 7 June 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham Notts NG8 1FW to 18 st. Christophers Way Pride Park Derby DE24 8JY on 8 February 2021 | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
11 Jun 2020 | CH01 | Director's details changed for Allison Jane Mullen on 11 June 2020 | |
04 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 |