TELECOM PEOPLE LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

12/01/2312 January 2023 Change of share class name or designation

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Resolutions

View Document

11/01/2311 January 2023 Particulars of variation of rights attached to shares

View Document

05/01/235 January 2023 Withdrawal of a person with significant control statement on 2023-01-05

View Document

05/01/235 January 2023 Notification of Telenova Group Limited as a person with significant control on 2022-12-01

View Document

04/01/234 January 2023 Statement of company's objects

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

11/09/1911 September 2019 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/06/195 June 2019 NOTIFICATION OF PSC STATEMENT ON 30/03/2019

View Document

30/05/1930 May 2019 CESSATION OF MITCHELL JAMES REYNOLDS AS A PSC

View Document

30/05/1930 May 2019 CESSATION OF CHRISTOPHER STEPHEN JOEL AS A PSC

View Document

08/05/198 May 2019 ADOPT ARTICLES 29/03/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM UNIT 6 79 BOLENESS ROAD WISBECH PE13 2XQ UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MRS CHARLOTTE JOEL

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MS SARAH JONES

View Document

31/08/1831 August 2018 CESSATION OF RICHARD SAMUEL KENDALL AS A PSC

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD KENDALL

View Document

20/03/1820 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information