THE TELL ORGANISATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Accounts for a small company made up to 2024-05-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Accounts for a small company made up to 2023-05-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

10/11/2210 November 2022 Accounts for a small company made up to 2022-05-31

View Document

05/10/225 October 2022 Cessation of Maureen Mccann as a person with significant control on 2022-09-29

View Document

05/10/225 October 2022 Appointment of Mrs Carolanne O'neill as a director on 2022-09-29

View Document

05/10/225 October 2022 Appointment of Mrs Linda Laing as a director on 2022-09-29

View Document

05/10/225 October 2022 Appointment of Miss Carolyn Margaret Johnstone as a director on 2022-09-29

View Document

05/10/225 October 2022 Notification of Tell 121 Limited as a person with significant control on 2022-09-29

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022 Statement of company's objects

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022 Memorandum and Articles of Association

View Document

30/09/2230 September 2022 Statement of capital on 2022-09-30

View Document

12/05/2212 May 2022 Satisfaction of charge SC1154900004 in full

View Document

06/12/216 December 2021 Accounts for a small company made up to 2021-05-31

View Document

16/03/2116 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

21/08/1921 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/05/2019

View Document

23/05/1923 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 8000

View Document

23/04/1923 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1923 April 2019 27/03/2018

View Document

23/04/1923 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 8000

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MRS MAUREEN MCCANN / 27/03/2019

View Document

04/04/194 April 2019 CESSATION OF CHRISTINE DOHERTY AS A PSC

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DOHERTY

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1154900005

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1154900004

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

07/01/187 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE DOHERTY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN MCCANN

View Document

25/01/1725 January 2017 SECRETARY APPOINTED MAUREEN MCCANN

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY SHEILA RAMSAY

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA RAMSAY

View Document

21/11/1621 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

02/06/162 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCVICAR

View Document

07/10/157 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

16/06/1516 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

10/06/1410 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

25/09/1325 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DOHERTY / 21/09/2012

View Document

03/06/133 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

01/11/121 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

30/05/1230 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

02/06/112 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA RAMSAY / 23/05/2010

View Document

04/06/104 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR RODERICK MCVICAR / 23/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DOHERTY / 23/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MCCANN / 23/05/2010

View Document

29/04/1029 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1029 April 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/04/1029 April 2010 29/04/10 STATEMENT OF CAPITAL GBP 16000

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH NORMAND

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

18/09/0818 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/06/0819 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

15/09/0615 September 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/09/0613 September 2006 £ IC 70000/24000 15/08/06 £ SR 46000@1=46000

View Document

13/09/0613 September 2006 PARTIC OF MORT/CHARGE *****

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

18/06/0618 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0618 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

24/07/0224 July 2002 £ IC 100000/70000 21/06/02 £ SR 30000@1=30000

View Document

06/07/026 July 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/07/026 July 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

17/06/0217 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/09/002 September 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 PARTIC OF MORT/CHARGE *****

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 PARTIC OF MORT/CHARGE *****

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: 9 ASH ROAD DUMBARTON G82 2RS

View Document

14/02/9714 February 1997 COMPANY NAME CHANGED TELL TRAINING LIMITED CERTIFICATE ISSUED ON 17/02/97

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 CAPITILISE £99200 12/10/94

View Document

25/10/9425 October 1994 NC INC ALREADY ADJUSTED 12/10/94

View Document

25/10/9425 October 1994 £ NC 1000/500000 12/10

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

18/08/9218 August 1992 S369(4) SHT NOTICE MEET 13/08/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

28/08/9028 August 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9019 June 1990 COMPANY NAME CHANGED TRAINERS ENCOURAGING LOCAL LEARN ING LIMITED CERTIFICATE ISSUED ON 20/06/90

View Document

16/05/9016 May 1990 COMPANY NAME CHANGED DUMBARTON DISTRICT TRAINING ASSO CIATES LIMITED CERTIFICATE ISSUED ON 17/05/90

View Document

11/04/9011 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

17/05/8917 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/894 May 1989 ALLOTS 070489 789X£1 ORD

View Document

25/04/8925 April 1989 ALTER MEM AND ARTS 070489

View Document

21/04/8921 April 1989 COMPANY NAME CHANGED WIDEPART LIMITED CERTIFICATE ISSUED ON 24/04/89

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

06/01/896 January 1989 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