TELCOAPI LIMITED

Company Documents

DateDescription
01/06/251 June 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

01/12/241 December 2024 Termination of appointment of Matthew Stephen Mansell as a director on 2024-11-13

View Document

01/12/241 December 2024 Appointment of Mr David James Mckay as a director on 2024-11-13

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

08/04/248 April 2024 Appointment of Mr Howard Paul Hawkeswood Stevens as a director on 2024-04-08

View Document

02/03/242 March 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

05/09/235 September 2023 Registered office address changed from 98 Great North Road London N2 0NL England to Unit 4 Riverside Business Park, Walnut Tree Close Guildford GU1 4UG on 2023-09-05

View Document

03/05/233 May 2023 Termination of appointment of Simon James Blackwell as a director on 2023-04-28

View Document

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

View Accounts

28/04/2328 April 2023 Memorandum and Articles of Association

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

31/03/2331 March 2023 Appointment of Mr Simon James Blackwell as a director on 2023-03-28

View Document

31/03/2331 March 2023 Termination of appointment of Russell Carey Lux as a director on 2023-03-28

View Document

31/03/2331 March 2023 Termination of appointment of Barry Andrew Kaye as a director on 2023-03-28

View Document

29/01/2329 January 2023 Appointment of Mr Matthew Stephen Mansell as a director on 2023-01-27

View Document

28/01/2328 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

28/01/2328 January 2023 Termination of appointment of Paul Stewart Landsman as a director on 2023-01-27

View Document

18/01/2318 January 2023 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 98 Great North Road London N2 0NL on 2023-01-18

View Document

23/12/2223 December 2022 Director's details changed for Mr Paul Stewart Landsman on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mr Russell Carey Lux on 2022-12-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

30/07/2130 July 2021 Director's details changed for Mr Barry Andrew Kaye on 2021-07-30

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANDREW KAYE / 24/07/2020

View Document

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

View Accounts

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE KINCH

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY EXONIA CONSULTING LIMITED

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR BARRY KAYE

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / ZIRON (UK) LIMITED / 29/12/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE DAVID KINCH / 28/08/2019

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

05/02/195 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/195 February 2019 COMPANY NAME CHANGED ZIRON LTD CERTIFICATE ISSUED ON 05/02/19

View Document

24/01/1924 January 2019 CESSATION OF ALEXANDRE DAVID KINCH AS A PSC

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZIRON (UK) LIMITED

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

19/05/1819 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

View Accounts

08/04/188 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXONIA CONSULTING LIMITED / 08/04/2018

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY PETER FARMER

View Document

26/02/1826 February 2018 CORPORATE SECRETARY APPOINTED EXONIA CONSULTING LIMITED

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE KINCH / 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE KINCH / 21/09/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALEX KINCH / 21/09/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE KINCH / 19/08/2017

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM AGRICOLA COURT STATION ROAD LAUNTON BICESTER OX26 5EE

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE KINCH / 28/04/2017

View Document

28/04/1728 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES FARMER / 28/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX KINCH / 28/04/2017

View Document

28/04/1728 April 2017 SECRETARY APPOINTED MR PETER JAMES FARMER

View Document

28/04/1728 April 2017 CURREXT FROM 31/12/2017 TO 30/04/2018

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

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

View Accounts

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

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

View Accounts

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

30/12/1430 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX KINCH / 22/12/2014

View Document

21/12/1421 December 2014 REGISTERED OFFICE CHANGED ON 21/12/2014 FROM COMMERCE HOUSE TELFORD ROAD BICESTER OX26 4LD ENGLAND

View Document

31/12/1331 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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