TELM SOLUTIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

29/05/2529 May 2025 Appointment of Mr Murat Melih Tozoglu as a director on 2025-05-01

View Document

11/12/2411 December 2024 Registered office address changed from Snf,Telm Solutions Clyde House Reform Road Maidenhead SL6 8BY United Kingdom to Snf 238, York House 18 York Road Maidenhead SL6 1SF on 2024-12-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/05/2429 May 2024 Change of details for Mrs Hulya Derdiyok as a person with significant control on 2024-05-24

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

21/11/2321 November 2023 Termination of appointment of Dilara Balci as a director on 2023-11-11

View Document

21/11/2321 November 2023 Notification of Hulya Derdiyok as a person with significant control on 2023-11-11

View Document

21/11/2321 November 2023 Appointment of Mrs Hulya Derdiyok as a director on 2023-11-11

View Document

21/11/2321 November 2023 Cessation of Dilara Balci as a person with significant control on 2023-11-11

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

20/11/2320 November 2023 Registered office address changed from 40a Beatrice Road London N4 4PD England to Snf,Telm Solutions Clyde House Reform Road Maidenhead SL6 8BY on 2023-11-20

View Document

20/11/2320 November 2023 Certificate of change of name

View Document

02/11/232 November 2023 Unaudited abridged accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Previous accounting period shortened from 2024-01-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/01/237 January 2023 Director's details changed for Miss Dilara Balci on 2023-01-07

View Document

07/01/237 January 2023 Registered office address changed from 9a Cornwall Road London N4 4PH England to 40a Beatrice Road London N4 4PD on 2023-01-07

View Document

07/01/237 January 2023 Director's details changed for Miss Dilara Balci on 2022-12-03

View Document

07/01/237 January 2023 Change of details for Miss Dilara Balci as a person with significant control on 2022-12-03

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

07/02/227 February 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

17/02/2117 February 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MISS DILARA BALCI / 25/03/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DILARA BALCI / 26/03/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DILARA BALCI / 25/03/2020

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 17 NEWTON AVENUE LONDON N10 2NB ENGLAND

View Document

16/03/2016 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 20C POYNDERS ROAD LONDON SW4 8NZ UNITED KINGDOM

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DILARA BALCI / 01/11/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DILARA BALCI / 01/11/2019

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / DILARA BALCI / 01/11/2019

View Document

15/07/1915 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CURRSHO FROM 30/11/2019 TO 31/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM FLAT 2, 128A BRIXTON HILL BRIXTON LONDON UK SW2 1RS ENGLAND

View Document

02/11/172 November 2017 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