TELCOM STRATEGIC ADVISERS LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Change of details for Arnaud Clement Thiney as a person with significant control on 2024-11-09

View Document

09/11/249 November 2024 Change of details for Dr Trevor James Kelsall as a person with significant control on 2024-11-09

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Director's details changed for Arnaud Clement Thiney on 2023-09-28

View Document

28/09/2328 September 2023 Director's details changed for Dr Trevor James Kelsall on 2023-09-28

View Document

28/09/2328 September 2023 Registered office address changed from C/O Guida Accountancy Office 5, C1B, 30 Brunel Road Manor Trading Estate Benfleet SS7 4PS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-09-28

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

19/04/2319 April 2023 Registered office address changed from 11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH to C/O Guida Accountancy Office 5, C1B, 30 Brunel Road Manor Trading Estate Benfleet SS7 4PS on 2023-04-19

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Termination of appointment of Douglas Brian Dale as a director on 2023-03-20

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD CLEMENT THINEY / 20/09/2019

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / ARNAUD CLEMENT THINEY / 20/09/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR DOUGLAS BRIAN DALE

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED ARNAUD CLEMENT THINEY

View Document

04/05/104 May 2010 COMPANY NAME CHANGED KCT ADVISERS LIMITED CERTIFICATE ISSUED ON 04/05/10

View Document

13/04/1013 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED PETER THOMAS COOK

View Document

12/04/1012 April 2010 19/03/10 STATEMENT OF CAPITAL GBP 120

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED TREVOR JAMES KELSALL

View Document

19/03/1019 March 2010 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