(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 18, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 18, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 31, 2019
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 31, 2019 new director was appointed.
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 5, 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 5, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On May 18, 2015 new director was appointed.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 18, 2015 new director was appointed.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 18, 2015: 400.00 GBP
filed on: 12th, November 2015
| capital
|
Free Download
(7 pages)
|
(CERTNM) Company name changed telebell solutions LIMITEDcertificate issued on 03/11/15
filed on: 3rd, November 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, November 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address Tml House 1a the Anchorage Gosport Hampshire PO12 1LY. Change occurred on July 21, 2015. Company's previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 21, 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(1 page)
|