Advanced company searchLink opens in new window

TELESCOPE GROUP LTD

Company number 11424385

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)
03 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
01 Jul 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
06 Jul 2023 MR01 Registration of charge 114243850003, created on 23 June 2023
27 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
13 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jan 2023 AD01 Registered office address changed from Axis Court Nepshaw Lane South Morley Leeds LS27 7UY England to Compass House, 76 East Street Leeds LS9 8EE on 12 January 2023
06 Dec 2022 CERTNM Company name changed telescope holdings LTD\certificate issued on 06/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-05
28 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
06 Jan 2021 MR04 Satisfaction of charge 114243850001 in full
08 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
26 Jun 2020 MR01 Registration of charge 114243850002, created on 17 June 2020
17 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
25 Sep 2019 AP03 Appointment of Mr Richard William Smedley as a secretary on 24 September 2019
25 Sep 2019 TM02 Termination of appointment of Heidi Louise Garnett as a secretary on 24 September 2019
13 Sep 2019 CH01 Director's details changed for Mr Carl Jason Garnett on 1 September 2019
13 Sep 2019 PSC04 Change of details for Mr Carl Jason Garnett as a person with significant control on 1 September 2019
03 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
27 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
24 May 2019 AD01 Registered office address changed from Bowcliffe Court Bowcliffe Hall Bramham Wetherby LS23 6LP United Kingdom to Axis Court Nepshaw Lane South Morley Leeds LS27 7UY on 24 May 2019
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 20
24 Apr 2019 AP03 Appointment of Mrs Heidi Louise Garnett as a secretary on 1 March 2019