Advanced company searchLink opens in new window

TELECOM RISK CONSULTING LIMITED

Company number 05694666

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)
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
  • GBP 84
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
  • GBP 84
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