Advanced company searchLink opens in new window

TELEMASTER LIMITED

Company number 04639253

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)
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