TELCOM PAYMASTER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

18/02/2518 February 2025 Registration of charge 119228470006, created on 2025-02-12

View Document

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

View Document

14/01/2514 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

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

View Document

13/01/2513 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

07/04/247 April 2024

View Document

07/04/247 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

07/04/247 April 2024

View Document

07/04/247 April 2024

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-02 with updates

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 119228470005, created on 2023-10-20

View Document

24/10/2324 October 2023 Registration of charge 119228470004, created on 2023-10-20

View Document

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

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

11/04/2311 April 2023 Change of details for Telcom Group Ltd as a person with significant control on 2022-09-15

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 2022-06-29 to 2022-06-28

View Document

15/09/2215 September 2022 Registered office address changed from Hilton House Telcom Hilton Street Manchester M1 2EH England to Northstar, 135-141 Oldham Street Manchester M4 1LN on 2022-09-15

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 2022-04-02 with no updates

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 119228470003, created on 2021-07-01

View Document

02/07/212 July 2021 Satisfaction of charge 119228470002 in full

View Document

02/07/212 July 2021 Satisfaction of charge 119228470001 in full

View Document

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

View Accounts

03/04/213 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 PREVEXT FROM 30/04/2020 TO 30/06/2020

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WARD

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 24 LEVER STREET MANCHESTER M1 1DZ ENGLAND

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119228470002

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119228470001

View Document

03/04/193 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information