TELECOM ALLIANCE LTD

Company Documents

DateDescription
01/12/241 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/01/2313 January 2023 Registered office address changed from The Old Mill 7 the Street Honingham Norwich Norfolk NR9 5BL to 26 Cedar Avenue Ickleford Hitchin Hertfordshire SG5 3XU on 2023-01-13

View Document

13/01/2313 January 2023 Change of details for Mr Jerome Talbot Ellis Cumming-Bart as a person with significant control on 2023-01-01

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/12/1217 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR ALASTAIR JEROME CUMMING-BART

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR JAMES LEWIS CUMMING-BART

View Document

14/12/1014 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEROME TALBOT ELLIS CUMMING BART / 28/10/2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 2 THE OSIERS CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3TT

View Document

03/08/103 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEROME TALBOT ELLIS CUMMING BART / 01/10/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JACK ANTHONY CUMMIMG BART / 01/10/2009

View Document

25/08/0925 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY APPOINTED JACK ANTHONY CUMMIMG BART

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATE, SECRETARY JACK ANTHONY CUMMING BART LOGGED FORM

View Document

23/07/0823 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY JACK CUMMING BART

View Document

18/04/0818 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/085 April 2008 COMPANY NAME CHANGED ELLWOOD MARKETING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/04/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS; AMEND

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 27 ELLWOOD COURT ELLWOOD GARDENS GARSTON WATFORD HERTFORDSHIRE WD25 0DS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

30/11/9830 November 1998 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