TELCOM INFRASTRUCTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

18/02/2518 February 2025 Registration of charge 106398100006, created on 2025-02-12

View Document

24/01/2524 January 2025 Second filing for the notification of Telcom Bidco as a person with significant control

View Document

13/01/2513 January 2025 Notification of Telcom Midco Limited as a person with significant control on 2024-10-20

View Document

13/01/2513 January 2025 Cessation of Telcom Midco Limited as a person with significant control on 2024-12-20

View Document

13/01/2513 January 2025 Notification of Telcom Bidco Limited as a person with significant control on 2024-12-20

View Document

10/01/2510 January 2025 Cessation of Telcom Group Ltd as a person with significant control on 2024-12-20

View Document

02/01/252 January 2025 Termination of appointment of Martin Andrew Fenney as a director on 2024-12-23

View Document

02/01/252 January 2025 Appointment of Mr Christopher Baldock as a director on 2024-12-23

View Document

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

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-27 to 2023-06-26

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

15/12/2315 December 2023 Appointment of Mr Thomas Sean Seddon as a director on 2023-11-01

View Document

03/11/233 November 2023 Registration of charge 106398100005, created on 2023-10-20

View Document

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

View Document

24/10/2324 October 2023 Registration of charge 106398100004, created on 2023-10-20

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

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

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 2022-06-28 to 2022-06-27

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Document

11/08/2111 August 2021 Appointment of Mr David Owen Mccabe as a director on 2021-07-22

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

25/07/2125 July 2021 Resolutions

View Document

09/07/219 July 2021 Registration of charge 106398100003, created on 2021-07-01

View Document

02/07/212 July 2021 Satisfaction of charge 106398100002 in full

View Document

02/07/212 July 2021 Satisfaction of charge 106398100001 in full

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

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

View Accounts

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

View Accounts

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELCOM GROUP LTD

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

12/03/2012 March 2020 CESSATION OF SHAUN GIBSON AS A PSC

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN ANSTEE

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106398100002

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106398100001

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR SEAN BRIAN ANSTEE

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN GIBSON

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

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

View Accounts

25/02/1725 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information