(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 29th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-05-11
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-11
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 13th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-05-11
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2020-12-31 (was 2021-02-28).
filed on: 13th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-05-11
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-02-10
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-10
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-02-10
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-10
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-02-04
filed on: 4th, February 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 64 Victoria Road Horley RH6 7PZ. Change occurred on 2020-02-03. Company's previous address: 39 High Street Orpington Kent BR6 0JE United Kingdom.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 3rd, February 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-01
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-11-01
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-12-01
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-12-01
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-03
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-11-29
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-12-08
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 29th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-12-08
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 4th, September 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2017-03-29
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-03-01 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-01-20
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-01-19
filed on: 19th, January 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-08
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2017-01-18
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-18
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-02-16
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-03
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed telmar group LIMITEDcertificate issued on 15/12/15
filed on: 15th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-12-09: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|