TELECOM INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mr Michael Leonard Rentz as a director on 2025-07-21

View Document

22/05/2522 May 2025 Registration of charge 034507590008, created on 2025-05-21

View Document

22/05/2522 May 2025 Registration of charge 034507590007, created on 2025-05-21

View Document

28/02/2528 February 2025 Termination of appointment of Michael Leonard Rentz as a director on 2025-02-28

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

18/06/2118 June 2021 Secretary's details changed for Mr Tamouh Rustom on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Mr Tamouh Rustom as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Mr Michael Leonard Rentz as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to Langley House Park Road London N2 8EY on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Mr Tamouh Rustom on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Mr Michael Leonard Rentz on 2021-06-18

View Document

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMOUH RUSTOM / 18/11/2020

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD RENTZ / 18/11/2020

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR TAMOUH RUSTOM / 18/11/2020

View Document

18/11/2018 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR TAMOUH RUSTOM / 18/11/2020

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD RENTZ / 18/11/2020

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

25/10/1925 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034507590005

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034507590006

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/10/1418 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/10/1225 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 16/10/09 NO CHANGES

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RENTZ / 06/12/2007

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/11/0730 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 COMPANY NAME CHANGED TELECOM TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 10/08/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0531 January 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0414 February 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 COMPANY NAME CHANGED TELECOM (RETAIL) LIMITED CERTIFICATE ISSUED ON 05/07/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 COMPANY NAME CHANGED TELECOM TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 24/04/98

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

16/10/9716 October 1997 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