TELEPERFORMANCE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Director's details changed for Mr Karl Wise on 2025-06-19

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MR GARY SLADE

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMS

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR KARL WISE

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR JASON POWLES

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR NIEDERER

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR MATTHEW JOHN SIMS

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 SECRETARY APPOINTED MISS MICHELLE KINSELLA

View Document

26/10/1526 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR JASON LEE POWLES

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ASHTON

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW ASHTON

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/09/1327 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 COMPANY NAME CHANGED MM TELEPERFORMANCE LIMITED CERTIFICATE ISSUED ON 16/05/12

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM ST JAMES HOUSE MOON STREET BRISTOL BS2 8QY

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH

View Document

21/09/1121 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR ALISTAIR NIEDERER

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES ASHTON / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES ASHTON / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SMITH / 05/02/2010

View Document

01/02/101 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

06/01/106 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

28/11/0928 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

28/11/0928 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

27/11/0927 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

21/09/0921 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 10/09/07; CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 COMPANY NAME CHANGED MM GROUP LIMITED CERTIFICATE ISSUED ON 07/01/05

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: CONTACT HOUSE FEEDER ROAD BRISTOL BS2 0EE

View Document

11/10/0411 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 AGREEMENT WITH BANK 12/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ARTICLES OF ASSOCIATION

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 AUDITOR'S RESIGNATION

View Document

24/04/0324 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

02/02/012 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

28/10/0028 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: SPRINGFIELD HOUSE WEST STREET BEDMINSTER BRISTOL BS3 3NX

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 COMPANY NAME CHANGED MAIL MARKETING (HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 17/10/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

08/10/008 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

02/10/992 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9917 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

20/03/9820 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9616 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94

View Document

29/04/9429 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

01/02/931 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9223 November 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

04/07/924 July 1992 RETURN MADE UP TO 24/09/91; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

15/08/9115 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

28/09/9028 September 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 AD 26/06/87--------- £ SI [email protected]

View Document

23/08/8923 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8924 July 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

24/07/8924 July 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

17/08/8717 August 1987 NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986 SECRETARY RESIGNED

View Document

01/10/861 October 1986 CERTIFICATE OF INCORPORATION

View Document

01/10/861 October 1986 Certificate of Incorporation

View Document

01/10/861 October 1986 Certificate of Incorporation

View Document

01/10/861 October 1986 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