TELERADEXPERTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Change of details for Dr Polly Sara Mariabella Richards as a person with significant control on 2024-10-30 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-22 with updates |
07/01/257 January 2025 | Notification of Richard Young as a person with significant control on 2024-10-30 |
06/12/246 December 2024 | Micro company accounts made up to 2024-03-31 |
29/11/2429 November 2024 | Memorandum and Articles of Association |
28/11/2428 November 2024 | Resolutions |
27/11/2427 November 2024 | Statement of capital following an allotment of shares on 2024-10-30 |
25/11/2425 November 2024 | Particulars of variation of rights attached to shares |
25/11/2425 November 2024 | Change of share class name or designation |
30/10/2430 October 2024 | Appointment of Mr Richard Charles Young as a director on 2024-10-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-03-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-28 to 2023-03-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Micro company accounts made up to 2022-03-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Micro company accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
13/12/1913 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
21/03/1621 March 2016 | PREVSHO FROM 30/03/2015 TO 29/03/2015 |
20/01/1620 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
21/12/1521 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/03/136 March 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONNOR |
06/03/136 March 2013 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BEALE |
06/03/136 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON MORLEY |
11/01/1311 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
11/01/1311 January 2013 | REGISTERED OFFICE CHANGED ON 11/01/2013 FROM SANDISON EASSON & CO REX BUILDINGS ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1HY UNITED KINGDOM |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
18/07/1118 July 2011 | 22/12/10 STATEMENT OF CAPITAL GBP 4 |
31/05/1131 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
12/05/1112 May 2011 | PREVSHO FROM 31/12/2011 TO 31/03/2011 |
22/12/1022 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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