(CS01) Confirmation statement with no updates 24th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th November 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th November 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th March 2018. New Address: 62 Seymour Grove Manchester M16 0LN. Previous address: 58a Caulfield Road London E6 2EN England
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 7th March 2018. New Address: 58a Caulfield Road London E6 2EN. Previous address: 62 Seymour Grove Manchester M16 0LN England
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, August 2017
| dissolution
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 24th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed telcore communications LIMITEDcertificate issued on 07/11/16
filed on: 7th, November 2016
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th November 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 4th November 2016. New Address: 62 Seymour Grove Manchester M16 0LN. Previous address: Morgan Menzies Accountants 62 Seymour Grove Manchester M160LN England
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th November 2016
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 4th November 2016 - the day director's appointment was terminated
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) 12th July 2016 - the day director's appointment was terminated
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th March 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th April 2016: 50.02 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 9th March 2015: 50.02 GBP
capital
|
|