TELCOM GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Group of companies' accounts made up to 2024-06-30 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-09 with updates |
18/02/2518 February 2025 | Registration of charge 114286410005, created on 2025-02-12 |
14/02/2514 February 2025 | Resolutions |
07/01/257 January 2025 | Termination of appointment of Martin Andrew Fenney as a director on 2024-12-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Director's details changed for Mr Simon Mark Peter Adcock on 2024-06-05 |
05/06/245 June 2024 | Director's details changed for Mr Thomas Sean Seddon on 2024-06-05 |
30/04/2430 April 2024 | Statement of capital following an allotment of shares on 2024-04-25 |
24/04/2424 April 2024 | Appointment of Mr Elliott Mcfarland Mueller as a director on 2024-04-23 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-09 with updates |
26/03/2426 March 2024 | Group of companies' accounts made up to 2023-06-30 |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Memorandum and Articles of Association |
03/03/243 March 2024 | Memorandum and Articles of Association |
03/03/243 March 2024 | Resolutions |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Resolutions |
29/01/2429 January 2024 | Particulars of variation of rights attached to shares |
29/01/2429 January 2024 | Change of share class name or designation |
23/01/2423 January 2024 | Appointment of Mr Andrew Paul Tatlock as a director on 2024-01-12 |
18/12/2318 December 2023 | Appointment of Mr Christopher Martin Coulton as a director on 2023-12-13 |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Memorandum and Articles of Association |
14/12/2314 December 2023 | Resolutions |
03/11/233 November 2023 | Termination of appointment of Shaun Gibson as a director on 2023-11-01 |
03/11/233 November 2023 | Registration of charge 114286410004, created on 2023-10-20 |
24/10/2324 October 2023 | Registration of charge 114286410003, created on 2023-10-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-06-30 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-09 with updates |
20/01/2320 January 2023 | Appointment of Mr Martin Andrew Fenney as a director on 2023-01-09 |
09/01/239 January 2023 | Appointment of Mr Simon Mark Peter Adcock as a director on 2022-12-07 |
07/01/237 January 2023 | Termination of appointment of Edward Barnaby Russell Simpson as a director on 2022-12-07 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-06-30 |
26/09/2226 September 2022 | Previous accounting period shortened from 2022-06-27 to 2022-06-26 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-03-09 with updates |
15/02/2215 February 2022 | Termination of appointment of Peter George Ka-Yin Bachmann as a director on 2022-01-21 |
15/02/2215 February 2022 | Appointment of Mr Edward Barnaby Russell Simpson as a director on 2022-01-21 |
06/10/216 October 2021 | Termination of appointment of David Owen Mccabe as a director on 2021-09-24 |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Memorandum and Articles of Association |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Change of share class name or designation |
26/07/2126 July 2021 | Notification of Gresham House (Nominees) Limited as a person with significant control on 2021-06-29 |
26/07/2126 July 2021 | Cessation of Shaun Gibson as a person with significant control on 2021-06-29 |
24/07/2124 July 2021 | Resolutions |
24/07/2124 July 2021 | Resolutions |
24/07/2124 July 2021 | Resolutions |
24/07/2124 July 2021 | Memorandum and Articles of Association |
24/07/2124 July 2021 | Resolutions |
24/07/2124 July 2021 | Resolutions |
20/07/2120 July 2021 | Cancellation of shares. Statement of capital on 2021-06-29 |
11/07/2111 July 2021 | Appointment of Mr Christopher John Baldock as a director on 2021-06-29 |
11/07/2111 July 2021 | Appointment of Mr Peter Bachman as a director on 2021-06-29 |
09/07/219 July 2021 | Registration of charge 114286410002, created on 2021-07-01 |
02/07/212 July 2021 | Satisfaction of charge 114286410001 in full |
01/07/211 July 2021 | Appointment of Mr David Owen Mccabe as a director on 2021-06-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Current accounting period shortened from 2020-06-29 to 2020-06-28 |
23/06/2123 June 2021 | Change of details for Mr Shaun Gibson as a person with significant control on 2020-03-07 |
16/06/2116 June 2021 | Change of details for Mr Shaun Gibson as a person with significant control on 2020-03-06 |
16/06/2116 June 2021 | Confirmation statement made on 2021-03-09 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/19 |
19/03/2019 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
09/03/209 March 2020 | CESSATION OF DOUGLAS EDWARD WARD AS A PSC |
03/03/203 March 2020 | 03/03/20 STATEMENT OF CAPITAL GBP 12514 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
02/03/202 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WARD |
12/02/2012 February 2020 | 08/10/19 STATEMENT OF CAPITAL GBP 12396 |
12/02/2012 February 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/12/196 December 2019 | 28/11/19 STATEMENT OF CAPITAL GBP 11835 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES |
29/08/1929 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS WARD |
29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / MR SHAUN GIBSON / 16/08/2019 |
06/08/196 August 2019 | ADOPT ARTICLES 18/07/2019 |
06/08/196 August 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/08/192 August 2019 | 18/07/19 STATEMENT OF CAPITAL GBP 11776 |
01/08/191 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114286410001 |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
22/06/1822 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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