TELEREAL SECURED FINANCE PLC

Company Documents

DateDescription
28/10/2428 October 2024 Director's details changed for Mr Adam Dakin on 2023-06-12

View Document

28/10/2428 October 2024 Director's details changed for Mr Graham Henry Edwards on 2023-06-12

View Document

25/10/2425 October 2024 Director's details changed for Mr Russell Charles Gurnhill on 2023-06-12

View Document

06/08/246 August 2024 Full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

24/01/2424 January 2024 Appointment of Graeme Richard William Hunter as a director on 2024-01-24

View Document

10/08/2310 August 2023 Full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

12/06/2312 June 2023 Change of details for Telereal Secured Finance Holdings Limited as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-12

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY ERNITIA FERGUSON

View Document

11/03/1511 March 2015 SECRETARY APPOINTED AARON JON BURNS

View Document

02/10/142 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085891830001

View Document

01/10/131 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 COMMENCE BUSINESS AND BORROW

View Document

26/09/1326 September 2013 APPLICATION COMMENCE BUSINESS

View Document

22/08/1322 August 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

28/06/1328 June 2013 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