Advanced company searchLink opens in new window

TELECTICA LTD

Company number 08325679

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)
27 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
22 Mar 2018 AP02 Appointment of Ip2Ipo Services Limited as a director on 22 March 2018
22 Mar 2018 TM01 Termination of appointment of Mario Branciforti as a director on 22 March 2018
21 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
09 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
17 Mar 2017 TM01 Termination of appointment of Jonathan Adrien Edington as a director on 17 March 2017
17 Mar 2017 AP01 Appointment of Mr Mario Branciforti as a director on 17 March 2017
22 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 December 2015
05 May 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 1,633.96
04 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,564.46
11 Nov 2015 AP01 Appointment of Iain Douglas Mclaren as a director on 16 October 2015
11 Nov 2015 TM01 Termination of appointment of Huda Mohammad Alamoudi as a director on 16 October 2015
11 Nov 2015 AP01 Appointment of Mr Jonathan Adrien Edington as a director on 16 October 2015
09 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 1,564.46
07 May 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 220
13 Nov 2014 AD01 Registered office address changed from 24 Gladys Road 1St Floor Flat London NW6 2PX to 49 Burnham Road St. Albans Hertfordshire AL1 4QN on 13 November 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 220
15 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jul 2013 SH01 Statement of capital following an allotment of shares on 21 June 2013
  • GBP 220.00
16 Jul 2013 AP01 Appointment of Ms Huda Mohammad Alamoudi as a director