Advanced company searchLink opens in new window

TELEREAL (LONDON WALL) LIMITED

Company number 06240976

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)
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
15 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2015 TM02 Termination of appointment of Ernitia Ferguson as a secretary on 1 January 2015
06 Jan 2015 AP03 Appointment of Aaron Jon Burns as a secretary on 1 January 2015
11 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
16 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
20 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
18 Jan 2012 AP03 Appointment of Ernitia Ferguson as a secretary
18 Jan 2012 TM02 Termination of appointment of William Frost as a secretary
13 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
24 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Mr Warren Persky on 18 October 2010
23 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Mr Warren Persky on 1 March 2010
31 Dec 2009 CH03 Secretary's details changed for William Frost on 15 December 2009
30 Dec 2009 CH01 Director's details changed for Mr Warren Persky on 9 December 2009
09 Sep 2009 CERTNM Company name changed trillium no.25 LIMITED\certificate issued on 11/09/09
20 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009