ATELCOMS LIMITED

Company Documents

DateDescription
20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

07/06/167 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/07/154 July 2015 01/05/14 STATEMENT OF CAPITAL GBP 100

View Document

23/06/1523 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR COMHEM LTD

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR GUILLAUME DU TEILHET

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMHEM LTD / 01/11/2009

View Document

05/05/105 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY FAIRPLAY INVESTMENTS LTD

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/06/031 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/031 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 146 CHASE SIDE SOUTHGATE LONDON N14 5PP

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR

View Document

02/05/022 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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