TELCOM STRATEGIC ADVISERS LIMITED
Company Documents
Date | Description |
---|---|
09/11/249 November 2024 | Change of details for Arnaud Clement Thiney as a person with significant control on 2024-11-09 |
09/11/249 November 2024 | Change of details for Dr Trevor James Kelsall as a person with significant control on 2024-11-09 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/09/2328 September 2023 | Director's details changed for Arnaud Clement Thiney on 2023-09-28 |
28/09/2328 September 2023 | Director's details changed for Dr Trevor James Kelsall on 2023-09-28 |
28/09/2328 September 2023 | Registered office address changed from C/O Guida Accountancy Office 5, C1B, 30 Brunel Road Manor Trading Estate Benfleet SS7 4PS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-09-28 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-03-31 |
20/08/2320 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
19/04/2319 April 2023 | Registered office address changed from 11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH to C/O Guida Accountancy Office 5, C1B, 30 Brunel Road Manor Trading Estate Benfleet SS7 4PS on 2023-04-19 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Termination of appointment of Douglas Brian Dale as a director on 2023-03-20 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD CLEMENT THINEY / 20/09/2019 |
20/09/1920 September 2019 | PSC'S CHANGE OF PARTICULARS / ARNAUD CLEMENT THINEY / 20/09/2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/03/1622 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
27/01/1227 January 2012 | DIRECTOR APPOINTED MR DOUGLAS BRIAN DALE |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
21/09/1021 September 2010 | DIRECTOR APPOINTED ARNAUD CLEMENT THINEY |
04/05/104 May 2010 | COMPANY NAME CHANGED KCT ADVISERS LIMITED CERTIFICATE ISSUED ON 04/05/10 |
13/04/1013 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/04/1012 April 2010 | DIRECTOR APPOINTED PETER THOMAS COOK |
12/04/1012 April 2010 | 19/03/10 STATEMENT OF CAPITAL GBP 120 |
12/04/1012 April 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN |
12/04/1012 April 2010 | DIRECTOR APPOINTED TREVOR JAMES KELSALL |
19/03/1019 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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