Advanced company searchLink opens in new window

TELESTREAM COMMUNICATIONS UK LIMITED

Company number 05473823

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2021 DS01 Application to strike the company off the register
25 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
25 Mar 2021 PSC07 Cessation of Nk Pharos Telecom Holdings Limited (Cyprus) as a person with significant control on 30 November 2020
25 Mar 2021 TM01 Termination of appointment of Nadir Khamissa as a director on 19 March 2021
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
26 Nov 2020 PSC02 Notification of Sonto Limited as a person with significant control on 26 November 2020
17 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
06 Aug 2019 AP03 Appointment of Mrs Tiffany Ann Purves as a secretary on 1 August 2019
06 Aug 2019 TM02 Termination of appointment of Osiris Advisors Limited as a secretary on 1 August 2019
27 Jun 2019 AD01 Registered office address changed from 42 Upper Berkeley Street London W1H 5PW United Kingdom to Dedicated Desk #13 C/O Wework 16 Great Chapel Street London W1F 8FL on 27 June 2019
10 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
07 May 2019 CH04 Secretary's details changed for Osiris Advisors Limited on 1 January 2019
29 Nov 2018 AP01 Appointment of Mr Ahmed Shaazim Khamissa as a director on 21 November 2018
29 Nov 2018 TM01 Termination of appointment of Miles Cameron Walton as a director on 21 November 2018
29 Nov 2018 TM01 Termination of appointment of Osiris Management Services Limited as a director on 21 November 2018
05 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
11 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
08 Dec 2017 AD01 Registered office address changed from 2nd Floor No 30 Charles Ii Street London SW1Y 4AE to 42 Upper Berkeley Street London W1H 5PW on 8 December 2017
15 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016