- Company Overview for TELEDYNAMIC LTD (11519595)
- Filing history for TELEDYNAMIC LTD (11519595)
- People for TELEDYNAMIC LTD (11519595)
- More for TELEDYNAMIC LTD (11519595)
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) |
---|---|---|---|
24 Aug 2024 | AA | Micro company accounts made up to 31 August 2023 | |
14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
25 Jul 2024 | AP01 | Appointment of Mr Daniel Jamal Lake as a director on 14 July 2024 | |
18 Jul 2024 | AP01 | Appointment of Miss Adrianne Carol Fitt as a director on 18 July 2024 | |
25 Aug 2023 | AD02 | Register inspection address has been changed from 5 Chancery Lane London WC2A 1LG England to 29 Cornwall Terrace Mews London NW1 5LL | |
25 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
09 Jan 2023 | AD01 | Registered office address changed from 19-21 Crawford Street London W1H 1PJ England to 29 Cornwall Terrace Mews London NW1 5LL on 9 January 2023 | |
29 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
29 Apr 2022 | PSC01 | Notification of Graeme Richard Kalbraier as a person with significant control on 14 February 2022 | |
14 Feb 2022 | PSC07 | Cessation of Nigel John Sayer as a person with significant control on 14 February 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Nigel John Sayer as a director on 14 February 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Daniel Justin Humphreys as a director on 14 February 2022 | |
26 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
20 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2020 | PSC04 | Change of details for Mr Nigel John Sayer as a person with significant control on 10 September 2020 | |
14 Sep 2020 | PSC07 | Cessation of Graeme Richard Kalbraier as a person with significant control on 10 September 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
26 Jul 2020 | AA | Micro company accounts made up to 31 August 2019 | |
03 Jan 2020 | PSC04 | Change of details for Mr Graeme Richard Kalbraier as a person with significant control on 18 December 2019 | |
03 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|