Advanced company searchLink opens in new window

TELEPHONES FOR THE DEAF LTD

Company number 04944629

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)
25 Nov 2009 CH01 Director's details changed for Mr Peter George Runacres on 27 October 2009
28 Oct 2008 363a Return made up to 27/10/08; full list of members
28 Oct 2008 288b Appointment terminated secretary thornton springer international LIMITED
07 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
24 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
21 Nov 2007 363a Return made up to 27/10/07; full list of members
19 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
10 Nov 2006 363a Return made up to 27/10/06; full list of members
10 Nov 2006 288c Secretary's particulars changed
03 Nov 2005 363a Return made up to 27/10/05; full list of members
24 Oct 2005 AA Accounts for a dormant company made up to 31 March 2005
23 Dec 2004 AA Accounts for a dormant company made up to 31 March 2004
03 Dec 2004 363s Return made up to 27/10/04; full list of members
03 Mar 2004 225 Accounting reference date shortened from 31/10/04 to 31/03/04
24 Feb 2004 288a New secretary appointed
24 Feb 2004 288a New director appointed
24 Feb 2004 287 Registered office changed on 24/02/04 from: 67 westow street upper norwood london SE19 3RW
30 Oct 2003 288b Director resigned
30 Oct 2003 288b Secretary resigned
30 Oct 2003 287 Registered office changed on 30/10/03 from: regent house 316 beulah hill london SE19 3HF
27 Oct 2003 NEWINC Incorporation