- Company Overview for TELECOM 150 LTD (07145496)
- Filing history for TELECOM 150 LTD (07145496)
- People for TELECOM 150 LTD (07145496)
- Charges for TELECOM 150 LTD (07145496)
- More for TELECOM 150 LTD (07145496)
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 Aug 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
18 Sep 2023 | MR01 | Registration of charge 071454960001, created on 13 September 2023 | |
04 Aug 2023 | TM01 | Termination of appointment of Jeremy Stewart Roney as a director on 1 June 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Erhard Walter Jungmayr as a director on 1 June 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
03 Aug 2023 | PSC07 | Cessation of Jeremy Stewart Roney as a person with significant control on 1 June 2023 | |
03 Aug 2023 | PSC01 | Notification of Christopher Callaway as a person with significant control on 1 June 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of John Hugh Alexander Simpson as a director on 24 April 2023 | |
09 Mar 2023 | AP01 | Appointment of Mr Erhard Walter Jungmayr as a director on 9 March 2023 | |
09 Mar 2023 | AP01 | Appointment of Mr John Hugh Alexander Simpson as a director on 9 March 2023 | |
22 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
09 Mar 2022 | AD01 | Registered office address changed from C/O Wallace Crooke & Co College House St Leonards Close Bridgnorth Shropshire WV16 4EJ to 21-23 Croydon Road Caterham CR3 6PA on 9 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Matthew Small as a director on 9 June 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Erhard Walter Jungmayr as a director on 9 June 2020 | |
02 Jun 2020 | AP01 | Appointment of Chrisptopher Mark Callaway as a director on 1 June 2020 | |
23 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates |