TELECOMS CONSORTIUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/02/2528 February 2025 Notification of Ttc Comms Ltd as a person with significant control on 2023-03-03

View Document

28/02/2528 February 2025 Cessation of Glenn White as a person with significant control on 2023-03-03

View Document

28/02/2528 February 2025 Cessation of Adrian Paul Lindon as a person with significant control on 2023-03-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

25/11/2225 November 2022 Satisfaction of charge 1 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM THE OLD MILL STOKE ROAD BLISWORTH NORTHAMPTON NN7 3DB ENGLAND

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

25/06/1925 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

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

02/07/182 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL LINDON / 01/01/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL LINDON / 01/01/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN PAUL LINDON / 01/01/2017

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / SARAH GWENDOLINE WHITE / 01/09/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WHITE / 01/09/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

28/06/1728 June 2017 31/10/16 UNAUDITED ABRIDGED

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 40 STRATFORD ROAD ROADE NORTHAMPTON NORTHAMPTONSHIRE NN7 2NJ

View Document

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

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

02/10/142 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WHITE / 15/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL LINDON / 01/06/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WHITE / 15/07/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN WHITE / 02/10/2012

View Document

04/10/124 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 SECRETARY APPOINTED SARAH GWENDOLINE WHITE

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY GLENN WHITE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WHITE / 01/11/2010

View Document

11/01/1111 January 2011 Annual return made up to 1 October 2010 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / GLENN WHITE / 01/11/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LINDON / 01/11/2010

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM THE HOVEL BLISWORTH HILL FARM STOKE ROAD BLISWORTH NORTHAMPTONSHIRE NN7 3DB

View Document

21/04/1021 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

03/06/093 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN WHITE / 01/10/2008

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GLENN WHITE / 01/09/2008

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LINDON / 19/03/2008

View Document

05/03/095 March 2009 DIRECTOR APPOINTED GLENN WHITE

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

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

View Document

28/09/0428 September 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: OLDBROOK HOUSE BOYCOTT AVENUE, OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2PN

View Document

14/10/0214 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 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