TEMONO COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

16/06/2116 June 2021 Registered office address changed from 1 the Green Richmond TW9 1PL England to 1st Floor Great Portland Street London W1W 7LT on 2021-06-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD JONATHAN RODNEY HOWSON / 12/07/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM GEORGE V PLACE THAMES AVENUE WINDSOR BERKSHIRE SL4 1QP ENGLAND

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM C/O TEMONO COMMUNICATIONS LTD 56 AYRES STREET LONDON SE1 1EU

View Document

06/04/166 April 2016 SAIL ADDRESS CHANGED FROM: 56 AYRES STREET LONDON SE1 1EU UNITED KINGDOM

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM C/O TEMONO COMMUNICATIONS LTD 15 HEDDON CLOSE ISLEWORTH TW77DP ENGLAND

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

09/02/149 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY JAMES HOWSON

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JONATHAN RODNEY HOWSON / 18/04/2013

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/04/1227 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HOWSON / 15/11/2010

View Document

03/05/113 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 SAIL ADDRESS CHANGED FROM: 45 GREAT GUILDFORD STREET LONDON SE1 0ES UNITED KINGDOM

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 23 LEIGHTON ROAD LONDON W13 9EL

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HOWSON / 04/04/2010

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HOWSON / 01/04/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 70 REWLEY ROAD OXFORD OX1 2RQ

View Document

09/05/079 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0630 October 2006 S366A DISP HOLDING AGM 15/08/06

View Document

30/10/0630 October 2006 S386 DISP APP AUDS 15/08/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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