TELESCOPE GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Total exemption full accounts made up to 2024-03-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/07/236 July 2023 | Registration of charge 114243850003, created on 2023-06-23 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
13/06/2313 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Registered office address changed from Axis Court Nepshaw Lane South Morley Leeds LS27 7UY England to Compass House, 76 East Street Leeds LS9 8EE on 2023-01-12 |
06/12/226 December 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/09/1925 September 2019 | APPOINTMENT TERMINATED, SECRETARY HEIDI GARNETT |
25/09/1925 September 2019 | SECRETARY APPOINTED MR RICHARD WILLIAM SMEDLEY |
13/09/1913 September 2019 | PSC'S CHANGE OF PARTICULARS / MR CARL JASON GARNETT / 01/09/2019 |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JASON GARNETT / 01/09/2019 |
03/07/193 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
27/06/1927 June 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM BOWCLIFFE COURT BOWCLIFFE HALL BRAMHAM WETHERBY LS23 6LP UNITED KINGDOM |
24/04/1924 April 2019 | SECRETARY APPOINTED MRS HEIDI LOUISE GARNETT |
24/04/1924 April 2019 | 24/04/19 STATEMENT OF CAPITAL GBP 20 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/07/1825 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114243850001 |
20/06/1820 June 2018 | 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