- Company Overview for TELCLO LIMITED (07127461)
- Filing history for TELCLO LIMITED (07127461)
- People for TELCLO LIMITED (07127461)
- Registers for TELCLO LIMITED (07127461)
- More for TELCLO LIMITED (07127461)
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) |
---|---|---|---|
09 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
20 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
15 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
12 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
19 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
20 Jan 2021 | AD04 | Register(s) moved to registered office address 56 Gidley Way Horspath Oxford OX33 1RG | |
14 Jan 2021 | AD01 | Registered office address changed from 71 Town Furze Headington Oxford OX3 7EW England to 56 Gidley Way Horspath Oxford OX33 1RG on 14 January 2021 | |
13 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
22 Oct 2018 | AD03 | Register(s) moved to registered inspection location 71 Town Furze Headington Oxford OX3 7EW | |
21 Oct 2018 | AD02 | Register inspection address has been changed to 71 Town Furze Headington Oxford OX3 7EW | |
21 Oct 2018 | PSC01 | Notification of Andy James Bridle as a person with significant control on 21 October 2018 | |
21 Oct 2018 | PSC07 | Cessation of Andy James Bridle as a person with significant control on 21 October 2018 | |
06 Oct 2018 | TM01 | Termination of appointment of Peter Stewart Bridle as a director on 1 October 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mr Peter Stewart Bridle as a person with significant control on 10 August 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from Brackenrigg Baunton Lane Cirencester Gloucestershire GL7 2LN to 71 Town Furze Headington Oxford OX3 7EW on 10 August 2018 | |
10 Aug 2018 | AP01 | Appointment of Mr Andy James Bridle as a director on 10 August 2018 | |
10 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates |