TELEREAL SERVICES LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Satisfaction of charge 041756790002 in full

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

02/12/242 December 2024 Full accounts made up to 2024-03-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Termination of appointment of Michael Terence Baker as a director on 2023-06-28

View Document

12/06/2312 June 2023 Change of details for Telereal 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

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

09/12/229 December 2022 Full accounts made up to 2022-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Full accounts made up to 2020-03-31

View Document

19/02/1519 February 2015 Annual return made up to 26 January 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 APPOINTMENT TERMINATED, SECRETARY ERNITIA FERGUSON

View Document

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

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

19/03/1319 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 30/11/2012

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1216 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY APPOINTED ERNITIA FERGUSON

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY ERIC WALLINGTON

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR MICHAEL TERENCE BAKER

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PEARS

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER

View Document

15/03/1115 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES GURNHILL / 18/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 18/10/2010

View Document

07/04/107 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 01/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 01/03/2010

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ERIC CHARLES WALLINGTON / 15/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PEARS / 15/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES GURNHILL / 07/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 15/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE BAKER / 09/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 15/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 09/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAKIN / 09/12/2009

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR TREVOR PEARS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: G OFFICE CHANGED 22/04/04 19 STRATFORD PLACE LONDON W1C 1BQ

View Document

03/03/043 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 AUDITOR'S RESIGNATION

View Document

29/04/0329 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: G OFFICE CHANGED 06/03/03 140 LONDON WALL LONDON EC2Y 5DN

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NC INC ALREADY ADJUSTED 14/11/01

View Document

30/11/0130 November 2001 CONVE 14/11/01

View Document

30/11/0130 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0130 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0130 November 2001 � NC 1000/10100 14/11/

View Document

30/11/0130 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: G OFFICE CHANGED 26/11/01 5 STRAND LONDON WC2N 5AF

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: G OFFICE CHANGED 31/10/01 BASTION HOUSE 140 LONDON WALL LONDON EC2Y 1BN

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 S366A DISP HOLDING AGM 23/10/01

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: G OFFICE CHANGED 29/05/01 TRILLIUM, BASTION HOUSE 6TH FLOOR, LONDON WALL LONDON EC2Y 5DN

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information