(TM01) Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 16th Nov 2022. New Address: Telestream Uk Ltd 25 King Street Ground Floor, East Bristol BS1 4PB. Previous address: The Magdalen Centre, Oxford Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GA
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Oct 2021 new director was appointed.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 31st Dec 2019 - the day director's appointment was terminated
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 28th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 24th Mar 2017
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 24th Mar 2017
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 28th Feb 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 24th Mar 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th Mar 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th Mar 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 24th Mar 2017 - the day director's appointment was terminated
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 24th Mar 2017 - the day secretary's appointment was terminated
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 9th Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 16th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Wed, 18th Jul 2012 - the day director's appointment was terminated
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 18th Jul 2012 - the day secretary's appointment was terminated
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 18th Jul 2012
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 29th Feb 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2011
filed on: 28th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 28th Feb 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 28th Feb 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 28th Feb 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 28th Feb 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/01/2009
filed on: 9th, May 2009
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2009
filed on: 9th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 2nd Apr 2009 with shareholders record
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, February 2008
| incorporation
|
Free Download
(16 pages)
|