TELEKOM SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 17/01/2417 January 2024 | Micro company accounts made up to 2023-05-31 |
| 07/06/237 June 2023 | Registered office address changed from Unit 63001, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to Suite 7076 128 Aldersgate Street Barbican London EC1A 4AE on 2023-06-07 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 08/01/238 January 2023 | Micro company accounts made up to 2022-05-31 |
| 28/12/2228 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/12/2117 December 2021 | Termination of appointment of Oleksandr Ruzhanskyi as a director on 2021-12-17 |
| 17/12/2117 December 2021 | Cessation of Oleksandr Ruzhanskyi as a person with significant control on 2021-12-17 |
| 17/12/2117 December 2021 | Notification of Vladyslav Yelizarov as a person with significant control on 2021-12-17 |
| 17/12/2117 December 2021 | Appointment of Mr Vladyslav Yelizarov as a director on 2021-12-17 |
| 17/12/2117 December 2021 | Cessation of Andrii Kutsyba as a person with significant control on 2021-12-17 |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/12/2022 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 15/01/2015 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM SUITE 1, 5 PERCY STREET, FITZROVIA, LONDON, W1T 1DG UNITED KINGDOM |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 07/03/197 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JULIETTE CLARISSE |
| 07/03/197 March 2019 | DIRECTOR APPOINTED MR OLEKSANDR RUZHANSKYI |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
| 07/03/197 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEKSANDR RUZHANSKYI |
| 07/03/197 March 2019 | CESSATION OF KATERYNA KAZANTSEVA AS A PSC |
| 17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
| 17/08/1817 August 2018 | DIRECTOR APPOINTED MS JULIETTE MICHEL CLARISSE |
| 08/08/188 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SANDRA ESPARON |
| 05/07/185 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 17/10/1717 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 23/05/1623 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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