TELCO-SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 | First Gazette notice for compulsory strike-off |
| 28/07/2528 July 2025 | |
| 28/07/2528 July 2025 | Registered office address changed to PO Box 4385, 12025223 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-28 |
| 09/05/259 May 2025 | Registered office address changed from PO Box 4385 12025223 - Companies House Default Address Cardiff CF14 8LH to 44 Beacon Hill Chatham ME5 7DB on 2025-05-09 |
| 09/05/259 May 2025 | Director's details changed for Mr Petar Borisov Bliznakov on 2025-05-04 |
| 23/04/2523 April 2025 | Registered office address changed to PO Box 4385, 12025223 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-23 |
| 10/03/2510 March 2025 | Micro company accounts made up to 2024-05-31 |
| 21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
| 21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
| 20/12/2420 December 2024 | Registered office address changed from PO Box 4385 12025223 - Companies House Default Address Cardiff CF14 8LH to 1 Windsor Road Gillingham Kent ME7 4QN on 2024-12-20 |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-09-23 with no updates |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 28/08/2428 August 2024 | |
| 28/08/2428 August 2024 | |
| 28/08/2428 August 2024 | |
| 28/08/2428 August 2024 | Registered office address changed to PO Box 4385, 12025223 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-28 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 03/04/243 April 2024 | Appointment of Mr Vincent Vallenet as a secretary on 2024-04-03 |
| 10/03/2410 March 2024 | Registered office address changed from 1 Windsor Road Gillingham ME7 4QN England to 97 Luton Road Chatham ME4 5AE on 2024-03-10 |
| 10/03/2410 March 2024 | Micro company accounts made up to 2023-05-31 |
| 06/01/246 January 2024 | Registered office address changed from 330 High Holborn London WC1V 7QT England to 1 Windsor Road Gillingham ME7 4QN on 2024-01-06 |
| 23/09/2323 September 2023 | Cessation of Metodi Boykov Hristov as a person with significant control on 2023-09-23 |
| 23/09/2323 September 2023 | Notification of Petar Borisov Bliznakov as a person with significant control on 2023-09-23 |
| 23/09/2323 September 2023 | Appointment of Mr Petar Borisov Bliznakov as a director on 2023-09-23 |
| 23/09/2323 September 2023 | Termination of appointment of Metodi Boykov Hristov as a director on 2023-09-23 |
| 23/09/2323 September 2023 | Confirmation statement made on 2023-09-23 with updates |
| 18/09/2318 September 2023 | Termination of appointment of Teodor Draganov as a director on 2023-09-18 |
| 18/09/2318 September 2023 | Appointment of Mr Metodi Boykov Hristov as a director on 2023-09-18 |
| 18/09/2318 September 2023 | Cessation of Teodor Draganov as a person with significant control on 2023-09-18 |
| 18/09/2318 September 2023 | Notification of Metodi Boykov Hristov as a person with significant control on 2023-09-18 |
| 18/09/2318 September 2023 | Confirmation statement made on 2023-07-08 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 19/03/2319 March 2023 | Notification of Teodor Draganov as a person with significant control on 2023-03-19 |
| 19/03/2319 March 2023 | Micro company accounts made up to 2022-05-31 |
| 19/03/2319 March 2023 | Termination of appointment of Pedro Miguel Lorenco De Sousa Bonanca as a director on 2023-03-19 |
| 19/03/2319 March 2023 | Cessation of Pedro Miguel Lorenco De Sousa Bonanca as a person with significant control on 2023-03-19 |
| 19/03/2319 March 2023 | Appointment of Mr Teodor Draganov as a director on 2023-03-19 |
| 28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
| 28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 22/09/2222 September 2022 | Appointment of Mr Pedro Miguel Lorenco De Sousa Bonanca as a director on 2022-09-21 |
| 22/09/2222 September 2022 | Notification of Pedro Miguel Lorenco De Sousa Bonanca as a person with significant control on 2022-09-21 |
| 22/09/2222 September 2022 | Termination of appointment of Teodor Danchev Draganov as a director on 2022-09-21 |
| 22/09/2222 September 2022 | Cessation of Teodor Danchev Draganov as a person with significant control on 2022-09-21 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-07-08 with updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 08/07/218 July 2021 | Registered office address changed from 284-290 Great Clowes Street Salford M7 2HD England to 1 Burwood Place London W2 2UT on 2021-07-08 |
| 08/07/218 July 2021 | Cessation of Nikolai Karakashev as a person with significant control on 2021-02-06 |
| 08/07/218 July 2021 | Registered office address changed from 1 Burwood Place London W2 2UT England to 330 High Holborn London WC1V 7QT on 2021-07-08 |
| 08/07/218 July 2021 | Termination of appointment of Nikolai Karakashev as a director on 2021-07-06 |
| 08/07/218 July 2021 | Appointment of Mr Teodor Danchev Draganov as a director on 2021-07-06 |
| 08/07/218 July 2021 | Notification of Teodor Danchev Draganov as a person with significant control on 2021-02-06 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with updates |
| 21/06/2121 June 2021 | Micro company accounts made up to 2020-05-31 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 10/12/1910 December 2019 | DIRECTOR APPOINTED MR NIKOLAI KARAKASHEV |
| 10/12/1910 December 2019 | CESSATION OF PAVEL BORISOV AS A PSC |
| 10/12/1910 December 2019 | APPOINTMENT TERMINATED, DIRECTOR VASIL RAYCHEV |
| 10/12/1910 December 2019 | REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 100 VICTORIA STREET GILLINGHAM ME7 1EL |
| 10/12/1910 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAI KARAKASHEV |
| 26/11/1926 November 2019 | REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 284-290 GREAT CLOWES STREET SALFORD M7 2HD ENGLAND |
| 26/11/1926 November 2019 | DIRECTOR APPOINTED MR VASIL RAYCHEV |
| 26/11/1926 November 2019 | APPOINTMENT TERMINATED, DIRECTOR PAVEL BORISOV |
| 30/05/1930 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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