Advanced company searchLink opens in new window

TELEPROMPTING TECHNIQUES LIMITED

Company number 06954493

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
10 Aug 2018 AA Micro company accounts made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
25 Jul 2017 AA Micro company accounts made up to 31 December 2016
19 Jul 2017 PSC01 Notification of Christopher Cuby Lambert as a person with significant control on 6 April 2016
19 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
12 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
04 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
11 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
03 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
02 Aug 2010 CH03 Secretary's details changed for Mr Christopher Cuby Lambert on 2 April 2010
02 Aug 2010 CH01 Director's details changed for Mrs Gillian Sally Seymour Lambert on 7 July 2010
02 Aug 2010 CH01 Director's details changed for Mr Christopher Cuby Lambert on 7 July 2010