Advanced company searchLink opens in new window

TELECOMIQ LIMITED

Company number 08561455

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2022 DS01 Application to strike the company off the register
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
26 Mar 2020 TM01 Termination of appointment of Sam William Richardson as a director on 23 March 2020
21 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 07/06/2019
01 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 21/08/2019.
30 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Jun 2018 CS01 07/06/18 Statement of Capital gbp 150
17 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 150
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AP01 Appointment of Mr Sam William Richardson as a director on 21 September 2015
11 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 150
02 Jun 2015 AD01 Registered office address changed from 3 Boldmere Road Sutton Coldfield West Midlands B73 5UY England to Upper Level Turnbridge Mills Quay Street Huddersfield West Yorkshire HD1 6QT on 2 June 2015
11 Mar 2015 AD01 Registered office address changed from 4 Keypoint Office Village Keys Road Nixs Hill Industrial Estate Alfreton Derbyshire DE55 7FQ to 3 Boldmere Road Sutton Coldfield West Midlands B73 5UY on 11 March 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100