ALL ABOUT TELECOMS LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Registered office address changed from 47 Mount Road Rochester Kent ME1 3NH to 23 Charlotte Court Royal Sea Bathing Canterbury Road Margate Kent CT9 5NB on 2025-03-04 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
04/08/234 August 2023 | Confirmation statement made on 2023-06-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
12/03/2012 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
10/05/1810 May 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE SANDS |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/10/1524 October 2015 | DISS40 (DISS40(SOAD)) |
22/10/1522 October 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
20/10/1520 October 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/09/1422 September 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/09/1316 September 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 123E HIGH STREET PENGE SE20 7DS UK |
27/06/1327 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SANDS / 27/06/2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
11/04/1211 April 2012 | COMPANY NAME CHANGED LOUISE SANDS LIMITED CERTIFICATE ISSUED ON 11/04/12 |
24/03/1224 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SANDS / 23/06/2010 |
13/08/1013 August 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | DIRECTOR APPOINTED LOUISE SANDS |
24/06/0824 June 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
23/06/0823 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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