- Company Overview for TELIMORE LIMITED (10016470)
- Filing history for TELIMORE LIMITED (10016470)
- People for TELIMORE LIMITED (10016470)
- More for TELIMORE LIMITED (10016470)
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 Jan 2025 | AA | Micro company accounts made up to 29 February 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
15 Jan 2024 | AA | Micro company accounts made up to 28 February 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from Westfield House Bratton Road Westbury BA13 3EP England to Southwick Car Centre 57 Frome Road Southwick Trowbridge BA14 9QN on 11 August 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
24 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
07 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 98 Winsley Hill Limpley Stoke Bath BA2 7JL United Kingdom to Westfield House Bratton Road Westbury BA13 3EP on 4 October 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
20 Jul 2016 | AP01 | Appointment of Mr Matthew Robert Gregory as a director on 19 February 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Michael Duke as a director on 4 March 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 98 Winsley Hill Limpley Stoke Bath BA2 7JL on 4 March 2016 | |
19 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-19
|