Advanced company searchLink opens in new window

TELCLO LIMITED

Company number 07127461

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)
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