Advanced company searchLink opens in new window

TELECURIS SOLUTIONS LTD

Company number 12569194

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)
30 Jan 2025 AA Micro company accounts made up to 30 April 2024
13 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 2 March 2023 with updates
27 Jan 2023 AD01 Registered office address changed from 251 Kimbolton Road Bedford MK41 8AF England to 32 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 27 January 2023
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 September 2022
  • GBP 100.483
17 Nov 2022 TM01 Termination of appointment of Ashutosh Arvind Deshpande as a director on 8 November 2022
17 Nov 2022 TM01 Termination of appointment of Ravindra Gadgil as a director on 8 November 2022
17 Nov 2022 TM01 Termination of appointment of Sushil Waman Gaikwad as a director on 8 November 2022
08 Jul 2022 SH01 Statement of capital following an allotment of shares on 26 June 2022
  • GBP 100
06 May 2022 AA Micro company accounts made up to 30 April 2021
23 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 20 February 2021
  • GBP 100.001
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
24 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with updates
17 Dec 2020 AP01 Appointment of Ms Vinita Sanjiv Manjure as a director on 11 December 2020
29 Sep 2020 AP01 Appointment of Mr Sushil Waman Gaikwad as a director on 20 September 2020
29 Sep 2020 AP01 Appointment of Mr Ravindra Gadgil as a director on 20 September 2020
29 Sep 2020 AP01 Appointment of Mr Ashutosh Arvind Deshpande as a director on 20 September 2020
12 Jun 2020 AD01 Registered office address changed from 251 Kimbolton Road Bedford Mk41 8 Af United Kingdom to 251 Kimbolton Road Bedford MK41 8AF on 12 June 2020
22 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-22
  • GBP 100