TELEREAL 112 INVESTMENTS LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

12/06/2312 June 2023 Change of details for Ttre Holdings Limited as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-12

View Document

12/09/2212 September 2022 Full accounts made up to 2022-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TTRE HOLDINGS LIMITED

View Document

22/04/2022 April 2020 CESSATION OF THE BANK OF N.T BUTTERFIELD & SON LIMITED AS A PSC

View Document

25/11/1925 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

24/08/1724 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

15/10/1515 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ADOPT ARTICLES 17/12/2014

View Document

06/01/156 January 2015 SECRETARY APPOINTED AARON JON BURNS

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY ERNITIA FERGUSON

View Document

24/11/1424 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/09/1422 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086714630001

View Document

12/11/1312 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 2

View Document

30/09/1330 September 2013 ADOPT ARTICLES 12/09/2013

View Document

05/09/135 September 2013 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

05/09/135 September 2013 SECRETARY APPOINTED ERNITIA FERGUSON

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

02/09/132 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company