Advanced company searchLink opens in new window

TELESCOPE METANALYTICS LTD

Company number 14253896

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)
04 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2025 DS01 Application to strike the company off the register
05 Nov 2024 TM01 Termination of appointment of Philip Neil Sanderson as a director on 5 November 2024
17 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
19 Jun 2024 TM01 Termination of appointment of Husnu Akin Babayigit as a director on 19 June 2024
17 Jun 2024 AAMD Amended total exemption full accounts made up to 30 April 2023
15 Nov 2023 MA Memorandum and Articles of Association
15 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
08 Aug 2023 AD01 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 8 August 2023
09 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
14 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with updates
03 Mar 2023 AA01 Current accounting period shortened from 31 July 2023 to 30 April 2023
17 Feb 2023 SH10 Particulars of variation of rights attached to shares
17 Feb 2023 SH08 Change of share class name or designation
09 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • GBP 333,209
03 Oct 2022 MA Memorandum and Articles of Association
03 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2022 AP01 Appointment of Mr Philip Sanderson as a director on 28 September 2022
28 Sep 2022 AP01 Appointment of Mr Husnu Akin Babayigit as a director on 28 September 2022
13 Sep 2022 AD01 Registered office address changed from 41 Herons Place London TW7 7BE United Kingdom to Demsa Accounts 278 Langham Road London N15 3NP on 13 September 2022
25 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-25
  • GBP 90