Advanced company searchLink opens in new window

TELECALL MARKETING LIMITED

Company number 08574270

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2022 DS01 Application to strike the company off the register
30 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
25 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
17 Aug 2020 CH01 Director's details changed for Mr Kevin Ian John Terrell on 1 January 2020
17 Aug 2020 CS01 Confirmation statement made on 18 June 2020 with updates
17 Aug 2020 PSC04 Change of details for Mr Kevin Ian John Terrell as a person with significant control on 1 January 2020
29 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
19 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
17 Apr 2018 AD01 Registered office address changed from 12 Priestfields Rochester Kent ME1 3AG England to 1 Christchurch House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX on 17 April 2018
12 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
28 Jun 2017 PSC01 Notification of Kevin Ian John Terrell as a person with significant control on 1 July 2016
24 Apr 2017 AD01 Registered office address changed from Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX England to 12 Priestfields Rochester Kent ME1 3AG on 24 April 2017
13 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Sep 2016 AD01 Registered office address changed from 12 Priestfields Rochester Kent ME1 3AG to Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX on 29 September 2016
29 Sep 2016 TM01 Termination of appointment of Anthony Lee Luxton as a director on 19 June 2016
30 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
27 Apr 2016 TM01 Termination of appointment of Christine Barbara Cook as a director on 15 April 2016
23 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
23 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
26 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014