TELCOM GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewGroup of companies' accounts made up to 2024-06-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

18/02/2518 February 2025 Registration of charge 114286410005, created on 2025-02-12

View Document

14/02/2514 February 2025 Resolutions

View Document

07/01/257 January 2025 Termination of appointment of Martin Andrew Fenney as a director on 2024-12-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Director's details changed for Mr Simon Mark Peter Adcock on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Mr Thomas Sean Seddon on 2024-06-05

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

24/04/2424 April 2024 Appointment of Mr Elliott Mcfarland Mueller as a director on 2024-04-23

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

26/03/2426 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Memorandum and Articles of Association

View Document

03/03/243 March 2024 Memorandum and Articles of Association

View Document

03/03/243 March 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

29/01/2429 January 2024 Particulars of variation of rights attached to shares

View Document

29/01/2429 January 2024 Change of share class name or designation

View Document

23/01/2423 January 2024 Appointment of Mr Andrew Paul Tatlock as a director on 2024-01-12

View Document

18/12/2318 December 2023 Appointment of Mr Christopher Martin Coulton as a director on 2023-12-13

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Memorandum and Articles of Association

View Document

14/12/2314 December 2023 Resolutions

View Document

03/11/233 November 2023 Termination of appointment of Shaun Gibson as a director on 2023-11-01

View Document

03/11/233 November 2023 Registration of charge 114286410004, created on 2023-10-20

View Document

24/10/2324 October 2023 Registration of charge 114286410003, created on 2023-10-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

20/01/2320 January 2023 Appointment of Mr Martin Andrew Fenney as a director on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Simon Mark Peter Adcock as a director on 2022-12-07

View Document

07/01/237 January 2023 Termination of appointment of Edward Barnaby Russell Simpson as a director on 2022-12-07

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2022-06-27 to 2022-06-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-03-09 with updates

View Document

15/02/2215 February 2022 Termination of appointment of Peter George Ka-Yin Bachmann as a director on 2022-01-21

View Document

15/02/2215 February 2022 Appointment of Mr Edward Barnaby Russell Simpson as a director on 2022-01-21

View Document

06/10/216 October 2021 Termination of appointment of David Owen Mccabe as a director on 2021-09-24

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Change of share class name or designation

View Document

26/07/2126 July 2021 Notification of Gresham House (Nominees) Limited as a person with significant control on 2021-06-29

View Document

26/07/2126 July 2021 Cessation of Shaun Gibson as a person with significant control on 2021-06-29

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Memorandum and Articles of Association

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

20/07/2120 July 2021 Cancellation of shares. Statement of capital on 2021-06-29

View Document

11/07/2111 July 2021 Appointment of Mr Christopher John Baldock as a director on 2021-06-29

View Document

11/07/2111 July 2021 Appointment of Mr Peter Bachman as a director on 2021-06-29

View Document

09/07/219 July 2021 Registration of charge 114286410002, created on 2021-07-01

View Document

02/07/212 July 2021 Satisfaction of charge 114286410001 in full

View Document

01/07/211 July 2021 Appointment of Mr David Owen Mccabe as a director on 2021-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Current accounting period shortened from 2020-06-29 to 2020-06-28

View Document

23/06/2123 June 2021 Change of details for Mr Shaun Gibson as a person with significant control on 2020-03-07

View Document

16/06/2116 June 2021 Change of details for Mr Shaun Gibson as a person with significant control on 2020-03-06

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-09 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/19

View Document

19/03/2019 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

09/03/209 March 2020 CESSATION OF DOUGLAS EDWARD WARD AS A PSC

View Document

03/03/203 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 12514

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WARD

View Document

12/02/2012 February 2020 08/10/19 STATEMENT OF CAPITAL GBP 12396

View Document

12/02/2012 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/196 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 11835

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS WARD

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR SHAUN GIBSON / 16/08/2019

View Document

06/08/196 August 2019 ADOPT ARTICLES 18/07/2019

View Document

06/08/196 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/192 August 2019 18/07/19 STATEMENT OF CAPITAL GBP 11776

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114286410001

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

22/06/1822 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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