TELECOMS WORLD DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

06/01/236 January 2023 Director's details changed for Mr David William Noble on 2021-04-02

View Document

05/01/235 January 2023 Director's details changed for Mrs Kelly Ellen Noble on 2021-04-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058616800001

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM NOBLE / 30/10/2018

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELECOMS WORLD (GROUP) LTD

View Document

03/07/183 July 2018 CESSATION OF KELLY ELLEN NOBLE AS A PSC

View Document

03/07/183 July 2018 CESSATION OF DAVID WILLIAM NOBLE AS A PSC

View Document

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

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY ELLEN NOBLE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM NOBLE

View Document

28/06/1728 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

28/06/1728 June 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

28/06/1728 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

27/09/1627 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

26/09/1626 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

26/09/1626 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

26/09/1626 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

12/07/1612 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1515 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

18/02/1518 February 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MRS KELLY ELLEN NOBLE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 DIRECTOR APPOINTED MR DAVID WILLIAM NOBLE

View Document

26/11/1426 November 2014 12/11/14 STATEMENT OF CAPITAL GBP 100

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/07/1417 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR JENNA NOBLE-BAILEY

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MS JENNA NOBLE-BAILEY

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BARRALL / 08/05/2014

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE SECRETARIAL SERVICES LTD

View Document

12/07/1312 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 117 DARTFORD ROAD DARTFORD KENT DA1 3EN

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/08/1212 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

03/11/113 November 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BARRALL / 29/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE SECRETARIAL SERVICES LTD / 29/06/2010

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 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