TELLOC TECHNOLOGIES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-11-30

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2024-12-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/11/2430 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

04/07/244 July 2024 Confirmation statement made on 2023-11-16 with no updates

View Document

04/07/244 July 2024 Registered office address changed from 10 Normanton Avenue Bognor Regis West Sussex PO21 2TX to Unit 2, Southfield Industrial Estate Delling Lane Bosham Chichester PO18 8NN on 2024-07-04

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

12/02/2112 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/01/2030 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR PAUL ROBERT JARMAN

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

20/06/1620 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

25/03/1525 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 DIRECTOR APPOINTED MR DAVID MORRIS

View Document

10/11/1310 November 2013 REGISTERED OFFICE CHANGED ON 10/11/2013 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

10/11/1310 November 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

10/11/1310 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

16/05/1316 May 2013 COMPANY NAME CHANGED CITYWYZE LTD CERTIFICATE ISSUED ON 16/05/13

View Document

16/05/1316 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

23/02/1223 February 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

16/11/1016 November 2010 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