TELEDYNAMIC GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Registered office address changed from 19-21 Crawford Street London W1H 1PJ England to 29 Cornwall Terrace Mews London NW1 5LL on 2023-01-09

View Document

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

View Accounts

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Micro company accounts made up to 2020-10-31

View Document

14/02/2214 February 2022 Termination of appointment of Nigel John Sayer as a director on 2022-02-14

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

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

View Accounts

22/08/1922 August 2019 SAIL ADDRESS CREATED

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR GRAEME RICHARD KALBRAIER / 29/04/2019

View Document

01/05/191 May 2019 29/04/19 STATEMENT OF CAPITAL GBP 370

View Document

01/05/191 May 2019 CESSATION OF NIGEL JOHN SAYER AS A PSC

View Document

09/04/199 April 2019 ADOPT ARTICLES 08/03/2019

View Document

03/04/193 April 2019 CURREXT FROM 31/08/2019 TO 31/10/2019

View Document

26/03/1926 March 2019 30/01/19 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME RICHARD KALBRAIER

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN SAYER

View Document

31/01/1931 January 2019 CESSATION OF KEITH EDWARD LEWINGTON AS A PSC

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG KNOTT

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 3 LOCKS YARD HIGH STREET SEVENOAKS KENT TN13 1LT ENGLAND

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR GRAEME RICHARD KALBRAIER

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 17 MILTON ROAD WILLEN MILTON KEYNES MK15 9AD UNITED KINGDOM

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR NIGEL JOHN SAYER

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH LEWINGTON

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR CRAIG STOCK KNOTT

View Document

23/08/1823 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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