Advanced company searchLink opens in new window

TELLICAN LIMITED

Company number 07112199

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)
19 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jul 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
18 Jul 2011 CH01 Director's details changed for Alan Molonsey on 23 December 2010
18 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
08 Dec 2010 AP04 Appointment of Chatel Registrars Limited as a secretary
27 Apr 2010 AD01 Registered office address changed from 6 Lansdowne Mews London W11 3BH on 27 April 2010
05 Feb 2010 AP01 Appointment of Alan Molonsey as a director
25 Jan 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
25 Jan 2010 TM01 Termination of appointment of Dunstana Davies as a director
25 Jan 2010 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 25 January 2010
23 Dec 2009 NEWINC Incorporation