TELESCOPE GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/07/236 July 2023 Registration of charge 114243850003, created on 2023-06-23

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

06/12/226 December 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 APPOINTMENT TERMINATED, SECRETARY HEIDI GARNETT

View Document

25/09/1925 September 2019 SECRETARY APPOINTED MR RICHARD WILLIAM SMEDLEY

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR CARL JASON GARNETT / 01/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JASON GARNETT / 01/09/2019

View Document

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM BOWCLIFFE COURT BOWCLIFFE HALL BRAMHAM WETHERBY LS23 6LP UNITED KINGDOM

View Document

24/04/1924 April 2019 SECRETARY APPOINTED MRS HEIDI LOUISE GARNETT

View Document

24/04/1924 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 20

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114243850001

View Document

20/06/1820 June 2018 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