Advanced company searchLink opens in new window

TELITEC (UK) LIMITED

Company number 08127039

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)
16 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
17 Apr 2024 DS01 Application to strike the company off the register
24 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
24 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
24 Apr 2023 AD01 Registered office address changed from 18 Jupiter Court, Gunwharf Quays Portsmouth PO1 3TS to 203 London Road Hadleigh Benfleet SS7 2rd on 24 April 2023
15 Sep 2022 CH01 Director's details changed for Mr Mark Stephen Catlin on 3 August 2022
15 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
28 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
26 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
20 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
16 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
17 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
20 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
15 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
19 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
23 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
23 Jul 2015 CH03 Secretary's details changed for Mark Catlin on 10 April 2015
10 Apr 2015 AD01 Registered office address changed from 24 Lawton Road Rainhill Prescot Merseyside L35 0PP to 18 Jupiter Court, Gunwharf Quays Portsmouth PO1 3TS on 10 April 2015