TELECOM & FRAUD CONSULTANCY LIMITED
Company Documents
| Date | Description | 
|---|---|
| 19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off | 
| 19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off | 
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off | 
| 17/11/2317 November 2023 | Total exemption full accounts made up to 2023-06-30 | 
| 07/11/237 November 2023 | Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2023-11-07 | 
| 07/11/237 November 2023 | Change of details for Mr Robert Cooper as a person with significant control on 2023-11-07 | 
| 07/11/237 November 2023 | Director's details changed for Mr Robert Cooper on 2023-11-07 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-14 with updates | 
| 09/02/239 February 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-14 with no updates | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES | 
| 23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT COOPER / 13/06/2020 | 
| 23/06/2023 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COOPER / 13/06/2020 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES | 
| 15/04/1915 April 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 25/06/1825 June 2018 | APPOINTMENT TERMINATED, SECRETARY MITCHELLS SECRETARIAL SERVICES LIMITED | 
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES | 
| 25/06/1825 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT COOPER / 25/06/2018 | 
| 25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX | 
| 17/05/1817 May 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 04/01/184 January 2018 | APPOINTMENT TERMINATED, DIRECTOR DARREN SILVESTER | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT COOPER | 
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN SILVESTER | 
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | 
| 24/05/1724 May 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 02/09/162 September 2016 | Annual return made up to 14 June 2016 with full list of shareholders | 
| 22/05/1622 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 03/08/153 August 2015 | Annual return made up to 14 June 2015 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 08/09/148 September 2014 | Annual return made up to 14 June 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | PREVEXT FROM 30/06/2013 TO 31/12/2013 | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 01/07/131 July 2013 | 14/06/13 NO CHANGES | 
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 22/06/1222 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders | 
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 14/06/1114 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders | 
| 30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 23/06/1023 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITCHELLS SECRETARIAL SERVICES LIMITED / 14/06/2010 | 
| 23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN SILVESTER / 14/06/2010 | 
| 23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COOPER / 14/06/2010 | 
| 23/06/1023 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders | 
| 07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 29/09/0929 September 2009 | Annual accounts small company total exemption made up to 30 June 2008 | 
| 10/09/0910 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COOPER / 10/09/2009 | 
| 15/06/0915 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | 
| 22/09/0822 September 2008 | Annual accounts small company total exemption made up to 30 June 2007 | 
| 16/06/0816 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | 
| 18/06/0718 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | 
| 19/04/0719 April 2007 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | 
| 17/04/0717 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | 
| 02/09/052 September 2005 | DIRECTOR RESIGNED | 
| 02/09/052 September 2005 | SECRETARY RESIGNED | 
| 02/09/052 September 2005 | NEW DIRECTOR APPOINTED | 
| 02/09/052 September 2005 | NEW DIRECTOR APPOINTED | 
| 02/09/052 September 2005 | NEW SECRETARY APPOINTED | 
| 02/09/052 September 2005 | REGISTERED OFFICE CHANGED ON 02/09/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | 
| 14/06/0514 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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