TELLECT LIMITED

Company Documents

DateDescription
16/01/1816 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/183 January 2018 APPLICATION FOR STRIKING-OFF

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP FRANK BRAIDE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/07/161 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/09/1515 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
FIRST FLOOR 10 THE CRESCENT
PLYMOUTH
DEVON
PL1 3AB
UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 40.00

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED IAN LEWIS WHITE

View Document

13/06/1313 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/07/1217 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM TUCKERS LODGE 3 TUCKERS CLOSE YEALMPTON NEAR PLYMOUTH PL8 2LS UNITED KINGDOM

View Document

01/07/111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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