Advanced company searchLink opens in new window

TELEDYNAMIC LTD

Company number 11519595

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)
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
  • GBP 100