ALL TEL COMMUNICATIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Kevin John Morris as a director on 2025-04-01

View Document

29/01/2529 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

20/12/2120 December 2021 Director's details changed for Mr Kevin John Morris on 2021-12-13

View Document

20/12/2120 December 2021 Director's details changed for Mr Henry Mark Davies on 2021-05-28

View Document

20/12/2120 December 2021 Change of details for All Tel Eot Limited as a person with significant control on 2021-12-13

View Document

20/12/2120 December 2021 Registered office address changed from Acorn Farm Green Lane Milbury Heath Thornbury Gloucestershire GL12 8QW to Acorn Farm Green Lane Wotton Under Edge Gloucestershire GL12 8QW on 2021-12-20

View Document

28/06/2128 June 2021 Sub-division of shares on 2021-05-04

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

10/06/2010 June 2020 CESSATION OF KEVIN JOHN MORRIS AS A PSC

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL TEL EOT LIMITED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 APPOINTMENT TERMINATED, SECRETARY JAYNE MORRIS

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED CATHERINE ELIZABETH SMART

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR HENRY MARK DAVIES

View Document

18/03/2018 March 2020 ADOPT ARTICLES 10/03/2020

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083319550002

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083319550001

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

18/12/1718 December 2017 SAIL ADDRESS CHANGED FROM: DAVIES MAYERS BARNETT LLP PILLAR HOUSE 113 - 115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS ENGLAND

View Document

17/12/1717 December 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN MORRIS / 06/04/2016

View Document

06/02/176 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083319550001

View Document

09/03/169 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

07/03/167 March 2016 SOLVENCY STATEMENT DATED 26/02/16

View Document

07/03/167 March 2016 REDUCE SHARE PREM A/C 26/02/2016

View Document

07/03/167 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 335

View Document

07/03/167 March 2016 STATEMENT BY DIRECTORS

View Document

21/01/1621 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

17/03/1417 March 2014 SECRETARY APPOINTED MRS JAYNE LOUISE MORRIS

View Document

07/03/147 March 2014 SAIL ADDRESS CREATED

View Document

07/03/147 March 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

07/03/147 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/09/1316 September 2013 CURREXT FROM 31/12/2013 TO 30/04/2014

View Document

01/05/131 May 2013 03/04/13 STATEMENT OF CAPITAL GBP 335

View Document

14/12/1214 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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