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)
03 Jan 2020 AP01 Appointment of Mr Daniel Justin Humphreys as a director on 18 December 2019
19 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
19 Aug 2019 AD02 Register inspection address has been changed to 5 Chancery Lane London WC2A 1LG
11 Feb 2019 AD01 Registered office address changed from 19-21 19-21 Crawford Street London W1A 1PJ England to 19-21 Crawford Street London W1H 1PJ on 11 February 2019
31 Jan 2019 PSC01 Notification of Graeme Richard Kalbraier as a person with significant control on 30 January 2019
31 Jan 2019 PSC07 Cessation of Craig Stock Knott as a person with significant control on 30 January 2019
18 Dec 2018 TM01 Termination of appointment of Craig Stock Knott as a director on 18 December 2018
18 Dec 2018 AD01 Registered office address changed from 3 Locks Yard High Street Sevenoaks Kent TN13 1LT England to 19-21 19-21 Crawford Street London W1A 1PJ on 18 December 2018
18 Dec 2018 AP01 Appointment of Mr Graeme Richard Kalbraier as a director on 18 December 2018
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 2
27 Nov 2018 AD01 Registered office address changed from 17 Milton Road Willen Milton Keynes MK15 9AD United Kingdom to 3 Locks Yard High Street Sevenoaks Kent TN13 1LT on 27 November 2018
26 Nov 2018 PSC01 Notification of Nigel John Sayer as a person with significant control on 26 November 2018
26 Nov 2018 PSC01 Notification of Craig Stock Knott as a person with significant control on 26 November 2018
26 Nov 2018 TM01 Termination of appointment of Keith Edward Lewington as a director on 26 November 2018
26 Nov 2018 AP01 Appointment of Mr Nigel John Sayer as a director on 26 November 2018
26 Nov 2018 AP01 Appointment of Mr Craig Stock Knott as a director on 26 November 2018
26 Nov 2018 PSC07 Cessation of Keith Edward Lewington as a person with significant control on 26 November 2018
15 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-15
  • GBP 1