TELCOM NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Cessation of Telcom Midco Limited as a person with significant control on 2024-12-20

View Document

18/02/2518 February 2025 Registration of charge 090855790007, created on 2025-02-12

View Document

06/02/256 February 2025 Notification of Telcom Midco Limited as a person with significant control on 2024-12-20

View Document

24/01/2524 January 2025 Second filing for the notification of Telcom Bidco Limited as a person with significant control

View Document

13/01/2513 January 2025 Notification of Telcom Bidco Limited as a person with significant control on 2024-12-20

View Document

10/01/2510 January 2025 Cessation of Telcom Group Ltd as a person with significant control on 2024-12-20

View Document

02/01/252 January 2025 Termination of appointment of Martin Andrew Fenney as a director on 2024-12-23

View Document

02/01/252 January 2025 Appointment of Mr Christopher Baldock as a director on 2024-12-23

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

24/04/2424 April 2024 Appointment of Mr Elliott Mcfarland Mueller as a director on 2024-04-23

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/04/247 April 2024

View Document

07/04/247 April 2024

View Document

07/04/247 April 2024

View Document

06/11/236 November 2023 Registration of charge 090855790006, created on 2023-10-20

View Document

03/11/233 November 2023 Termination of appointment of Shaun Gibson as a director on 2023-11-01

View Document

24/10/2324 October 2023 Registration of charge 090855790005, created on 2023-10-20

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/01/2320 January 2023 Appointment of Mr Martin Andrew Fenney as a director on 2023-01-09

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/10/216 October 2021 Termination of appointment of David Owen Mccabe as a director on 2021-09-24

View Document

11/08/2111 August 2021 Appointment of Mr David Owen Mccabe as a director on 2021-07-22

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

09/07/219 July 2021 Registration of charge 090855790004, created on 2021-07-01

View Document

02/07/212 July 2021 Satisfaction of charge 090855790002 in full

View Document

02/07/212 July 2021 Satisfaction of charge 090855790003 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN ADAMS / 13/12/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEAN SEDDON / 29/08/2019

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELCOM GROUP LTD

View Document

29/08/1929 August 2019 CESSATION OF SHAUN GIBSON AS A PSC

View Document

29/08/1929 August 2019 CESSATION OF SHAUN GIBSON AS A PSC

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090855790003

View Document

02/08/192 August 2019 SECTION 239 OF COMPANIES ACT 2006 THE MEMBERS RATIFY THE CONDUCT OF THE DIRECTORS NAMELY THE ALLOTMENT OF SHARES 18/07/2019

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090855790002

View Document

31/07/1931 July 2019 11/01/19 STATEMENT OF CAPITAL GBP 11776

View Document

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

View Accounts

21/02/1921 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN ADAMS / 18/06/2017

View Document

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

View Accounts

07/06/187 June 2018 26/03/18 STATEMENT OF CAPITAL GBP 11415

View Document

31/05/1831 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090855790001

View Document

24/01/1824 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

18/08/1718 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 11278

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

18/08/1718 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 11278

View Document

18/08/1718 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 11278

View Document

18/08/1718 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 11278

View Document

18/08/1718 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 11278

View Document

18/08/1718 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 11278

View Document

18/08/1718 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 11278

View Document

18/08/1718 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 11278

View Document

18/08/1718 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 11278

View Document

18/08/1718 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 11278

View Document

18/08/1718 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 11278

View Document

18/08/1718 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 11278

View Document

18/08/1718 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 11278

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN GIBSON

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN GIBSON

View Document

17/08/1717 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 11278

View Document

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

View Accounts

16/06/1716 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 11278

View Document

12/06/1712 June 2017 ADOPT ARTICLES 02/06/2017

View Document

02/05/172 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 10800

View Document

21/04/1721 April 2017 ADOPT ARTICLES 06/04/2017

View Document

14/03/1714 March 2017 ADOPT ARTICLES 01/12/2016

View Document

12/01/1712 January 2017 02/12/16 STATEMENT OF CAPITAL GBP 8640

View Document

23/12/1623 December 2016 24/10/16 STATEMENT OF CAPITAL GBP 7660

View Document

05/12/165 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1622 August 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

15/07/1615 July 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

10/05/1610 May 2016 DIRECTOR APPOINTED MR ALISTAIR JOHN ADAMS

View Document

13/03/1613 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 24/26 TECHHUB MANCHESTER 24/26 LEVER STREET MANCHESTER LANCASHIRE M1 1DZ

View Document

12/10/1512 October 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

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

View Accounts

11/06/1511 June 2015 12/05/15 STATEMENT OF CAPITAL GBP 9000

View Document

11/06/1511 June 2015 ADOPT ARTICLES 12/05/2015

View Document

22/04/1522 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090855790001

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR THOMAS SEAN SEDDON

View Document

13/06/1413 June 2014 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