TELCOM CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

01/10/241 October 2024 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Crown House 27 Old Gloucester Street London Greater London WC1N 3AX on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Peyman Derakhshan on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mr Peyman Derakhshan as a person with significant control on 2024-10-01

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-02-29

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/06/2320 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

29/03/2229 March 2022 Director's details changed for Mr Peyman Derakhshan on 2022-03-29

View Document

29/03/2229 March 2022 Change of details for Mr Peyman Derakhshan as a person with significant control on 2022-03-29

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/09/2019 September 2020 29/02/20 UNAUDITED ABRIDGED

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/11/1923 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PEYMAN DERAKHSHAN / 01/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR PEYMAN DERAKHSHAN / 01/02/2019

View Document

17/09/1817 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/10/1714 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/05/1525 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 28/03/15 NO CHANGES

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/05/141 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB ENGLAND

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 5 WESTERN END NEWBURY BERKSHIRE RG14 5NT UNITED KINGDOM

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/04/126 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

31/08/1131 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PEYMAN DERAKHSHAN / 23/06/2011

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 35 QUARRINGTON CLOSE THATCHAM RG19 AYE UNITED KINGDOM

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY BROOMS

View Document

30/03/1130 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 3 THE GRANARY WEST MILLS NEWBURY RG14 5HR UNITED KINGDOM

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PEYMAN DERAKHSHAN / 25/11/2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/06/101 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PEYMAN DERAKHSHAN / 28/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PEYMAN DERAKHSHAN / 05/03/2010

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 61 CHARLOTTE HOUSE REGENT COURT NORN HILL BASINGSTOKE HAMPSHIRE RG21 4HP

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PEYMAN DERAKHSHAN / 31/03/2008

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 29/02/08

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 391 WINTERTHUR WAY BASINGSTOKE HAMPSHIRE RG21 7UN

View Document

31/05/0731 May 2007 S366A DISP HOLDING AGM 24/04/07

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 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