TELEC LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/02/1518 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/02/146 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS PREEDY / 21/02/2012

View Document

21/02/1221 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / FOLUKE OYELEYE / 21/02/2012

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL OYEWOBI

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

09/02/119 February 2011 26/01/11 NO CHANGES

View Document

05/05/105 May 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 3RD FLOOR 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 26/01/09; NO CHANGE OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / FOLUKE OTUDEKO / 17/02/2009

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 AUDITOR'S RESIGNATION

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0720 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/05/068 May 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 COMPANY NAME CHANGED FLINWELL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/03/04

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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