TELECAST SOLUTIONS LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

16/02/2316 February 2023 Application to strike the company off the register

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, SECRETARY FIDUCI-CORP (UK) SERVICES LIMITED

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM ST GEORGES HOUSE 6TH FLOOR 15 HANOVER SQUARE LONDON W1S 1HS UNITED KINGDOM

View Document

15/03/1915 March 2019 CORPORATE SECRETARY APPOINTED OMEGA AGENTS LIMITED

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

26/10/1826 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 ADOPT ARTICLES 30/07/2018

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELENI PAGONA

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR NIKOLAOS KARFAKIS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR KYPROULLA KARANTONI

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MS ELENI PAGONA

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MS KYPROULLA KARANTONI

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR ELENI PAGONA

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 1ST FLOOR, WOODGATE STUDIOS 2-8 GAMES ROAD COCKFOSTERS BARNET HERTS EN4 9HN UNITED KINGDOM

View Document

14/07/1614 July 2016 CORPORATE SECRETARY APPOINTED FIDUCI-CORP (UK) SERVICES LIMITED

View Document

04/12/154 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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