Advanced company searchLink opens in new window

TELECOMCENTRIC LIMITED

Company number 09272564

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2023 DS01 Application to strike the company off the register
03 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
15 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
09 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
08 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
01 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
03 Jan 2020 AP01 Appointment of Mr Peter Heather as a director on 1 January 2020
03 Jan 2020 TM01 Termination of appointment of Helios Anthony Moody as a director on 1 January 2020
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
07 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
02 Aug 2017 AP01 Appointment of Mr Paul Newman as a director on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of Peter Desmond Parry as a director on 12 July 2017
02 Mar 2017 AP01 Appointment of Mr Helios Anthony Moody as a director on 1 March 2017
01 Feb 2017 AA Accounts for a dormant company made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
24 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
27 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 300
27 Oct 2015 AD01 Registered office address changed from 49 Wittering Way Kingsway GL2 2DP England to 49 Wittering Way Wittering Way Kingsway Quedgeley Gloucester Gloucestershire GL2 2DP on 27 October 2015
31 Dec 2014 SH03 Purchase of own shares.