TELECOM 10 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 Micro company accounts made up to 2024-07-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP England to Suite 3, Bignell Park Barns Chesterton Bicester OX26 1TD on 2023-04-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA PAULINA GASIOR

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BARNES

View Document

05/04/195 April 2019 CESSATION OF KATHRYN BARNES AS A PSC

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MS MARIA PAULINA GASIOR

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 3A STATION ROAD CIPPENHAM SLOUGH SL1 6JJ

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREEMAN

View Document

11/08/1511 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR MICHAEL JAMES ROBERT FREEMAN

View Document

16/02/1516 February 2015 COMPANY NAME CHANGED SKY TELECOM LTD CERTIFICATE ISSUED ON 16/02/15

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON WC1V 7QT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA GASIOR

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MS KATHRYN BARNES

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/10/1125 October 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA GAISOR / 01/10/2009

View Document

08/09/108 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 1ST FLOOR HOLBORNE GATE 330 HIGH HOLBORN LONDON WC1V 7QT

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX

View Document

28/07/0928 July 2009 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