TELCOINABOX GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/09/2222 September 2022 Notification of Shez Cheema as a person with significant control on 2022-07-21

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-21 with updates

View Document

22/09/2222 September 2022 Cessation of Tela Technology Limited as a person with significant control on 2022-07-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Certificate of change of name

View Document

11/05/2111 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 REGISTERED OFFICE CHANGED ON 30/04/2021 FROM UNIT 8, SAFESTORE HOUSE 189 MANCHESTER ROAD OLDHAM LANCASHIRE OL8 4PS ENGLAND

View Document

06/04/216 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 058305190001

View Document

26/03/2126 March 2021 PREVEXT FROM 30/06/2020 TO 31/08/2020

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 365 TONGE MOOR ROAD BOLTON LANCASHIRE BL2 2JR UNITED KINGDOM

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, SECRETARY SHEILA SUCH

View Document

04/09/204 September 2020 CESSATION OF SHEILA MARY SUCH AS A PSC

View Document

04/09/204 September 2020 CESSATION OF DEREK MARTYN SISSON AS A PSC

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR SHEZ SIKANDAR CHEEMA

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK SISSON

View Document

04/09/204 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELA TECHNOLOGY LIMITED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM UNIT E ORBITAL 24 BUSINESS PARK OLDHAM STREET DENTON MANCHESTER M34 3SU ENGLAND

View Document

31/10/1931 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/10/183 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 365 TONGE MOOR ROAD BOLTON LANCASHIRE BL2 2JR

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

04/08/154 August 2015 SECRETARY APPOINTED MS SHEILA MARY SUCH

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY ELLEN SISSON

View Document

28/06/1028 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/11/0714 November 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 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