TELECOMS CONSORTIUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-10-31 |
28/02/2528 February 2025 | Notification of Ttc Comms Ltd as a person with significant control on 2023-03-03 |
28/02/2528 February 2025 | Cessation of Glenn White as a person with significant control on 2023-03-03 |
28/02/2528 February 2025 | Cessation of Adrian Paul Lindon as a person with significant control on 2023-03-03 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-01 with updates |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
30/05/2330 May 2023 | Registered office address changed from Upstairs, the Old Chapel 186 Watling Street East Towcester Northamptonshire NN12 6DB England to The Old Mill C/O Sawford Bullard Blisworth Hill Farm, Stoke Road Blisworth Northamptonshire NN7 3DB on 2023-05-30 |
25/11/2225 November 2022 | Satisfaction of charge 1 in full |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/06/2030 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM THE OLD MILL STOKE ROAD BLISWORTH NORTHAMPTON NN7 3DB ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
25/06/1925 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
02/07/182 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
05/10/175 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL LINDON / 01/01/2017 |
05/10/175 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL LINDON / 01/01/2017 |
05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN PAUL LINDON / 01/01/2017 |
04/10/174 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / SARAH GWENDOLINE WHITE / 01/09/2017 |
04/10/174 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WHITE / 01/09/2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
28/06/1728 June 2017 | 31/10/16 UNAUDITED ABRIDGED |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 40 STRATFORD ROAD ROADE NORTHAMPTON NORTHAMPTONSHIRE NN7 2NJ |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/10/152 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/10/142 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/01/1429 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WHITE / 15/11/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
14/08/1314 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL LINDON / 01/06/2013 |
14/08/1314 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WHITE / 15/07/2013 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/10/124 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR GLENN WHITE / 02/10/2012 |
04/10/124 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
02/10/122 October 2012 | SECRETARY APPOINTED SARAH GWENDOLINE WHITE |
02/10/122 October 2012 | APPOINTMENT TERMINATED, SECRETARY GLENN WHITE |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
04/10/114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
06/07/116 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WHITE / 01/11/2010 |
11/01/1111 January 2011 | Annual return made up to 1 October 2010 with full list of shareholders |
11/01/1111 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / GLENN WHITE / 01/11/2010 |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LINDON / 01/11/2010 |
25/06/1025 June 2010 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM THE HOVEL BLISWORTH HILL FARM STOKE ROAD BLISWORTH NORTHAMPTONSHIRE NN7 3DB |
21/04/1021 April 2010 | 31/10/09 TOTAL EXEMPTION FULL |
01/02/101 February 2010 | Annual return made up to 31 October 2009 with full list of shareholders |
03/06/093 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
23/03/0923 March 2009 | RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS |
23/03/0923 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN WHITE / 01/10/2008 |
16/03/0916 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / GLENN WHITE / 01/09/2008 |
05/03/095 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LINDON / 19/03/2008 |
05/03/095 March 2009 | DIRECTOR APPOINTED GLENN WHITE |
03/03/093 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/06/0823 June 2008 | FULL ACCOUNTS MADE UP TO 31/10/07 |
26/02/0826 February 2008 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
19/10/0719 October 2007 | SECRETARY'S PARTICULARS CHANGED |
31/07/0731 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
14/02/0714 February 2007 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
07/10/057 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
01/09/051 September 2005 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: C/O J TONNA CO CHARTERED CERTIFIED ACCOUNTANTS OLDBROOK HOUSE BOYCOTT AVENUE OLDBROOK MILTON KEYNES BUCKS MK6 2PN |
28/09/0428 September 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
05/07/045 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
27/03/0427 March 2004 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 |
22/01/0422 January 2004 | REGISTERED OFFICE CHANGED ON 22/01/04 FROM: OLDBROOK HOUSE BOYCOTT AVENUE, OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2PN |
14/10/0214 October 2002 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03 |
10/10/0210 October 2002 | SECRETARY RESIGNED |
01/10/021 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TELECOMS CONSORTIUM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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