- Company Overview for TELECOM RISK CONSULTING LIMITED (05694666)
- Filing history for TELECOM RISK CONSULTING LIMITED (05694666)
- People for TELECOM RISK CONSULTING LIMITED (05694666)
- More for TELECOM RISK CONSULTING LIMITED (05694666)
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) |
---|---|---|---|
24 Nov 2015 | CH01 | Director's details changed for Mark George Johnson on 20 November 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 80 Stour Green Ely Cambridgeshire CB6 2XH to 14 Sutton Road Witchford Ely Cambridgeshire CB6 2HX on 24 November 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | CH03 | Secretary's details changed for Ms Adrienne Godden on 16 June 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Aug 2011 | AP03 | Appointment of Ms Adrienne Godden as a secretary | |
02 Aug 2011 | TM02 | Termination of appointment of Valerie Driver as a secretary | |
23 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2011 | AD01 | Registered office address changed from 13 Southfield Way St. Albans Hertfordshire AL4 9JJ on 22 July 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Mark George Johnson on 4 July 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Mark George Johnson on 1 February 2010 |