TELECOM INVEST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

20/05/2420 May 2024 Registered office address changed from 2nd Floor, No.25 Old Burlington Street London W1S 3AN to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2024-05-20

View Document

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

View Accounts

28/02/2428 February 2024 Change of details for Mr Melvin Anthony Lawson as a person with significant control on 2016-04-06

View Document

28/02/2428 February 2024 Director's details changed for Mr Melvin Anthony Lawson on 2023-07-25

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Current accounting period shortened from 2023-11-30 to 2023-03-31

View Document

06/05/226 May 2022 Current accounting period extended from 2022-05-31 to 2022-11-30

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/07/2026 July 2020 PREVSHO FROM 31/10/2020 TO 31/05/2020

View Document

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVIN ANTHONY LAWSON

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 4TH FLOOR 80 GREAT PORTLAND STREET LONDON W1W 7NW

View Document

10/11/1410 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 19/10/2011

View Document

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BHARAT THAKRAR / 08/07/2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 19/10/2011

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 111-113 GREAT PORTLAND STREET LONDON W1W 6QQ

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY GAJEN NAIDU

View Document

10/01/1210 January 2012 SECRETARY APPOINTED MR BHARAT THAKRAR

View Document

06/01/126 January 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 19/10/2010

View Document

12/11/1012 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

06/05/106 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 80

View Document

29/10/0929 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED NO 1 BUILDING PROPERTY CO LIMITED CERTIFICATE ISSUED ON 12/02/09

View Document

11/11/0811 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 111-113 GREAT PORTLAND STREET LONDON W1N 5FA

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

18/10/0618 October 2006 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