TELECOIN GLOBAL OPERATIONS LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR JASON LLOYD NEIL

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON NEIL

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL KHAN

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAPHAEL KHAN

View Document

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

View Accounts

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR RAPHAEL JOHN KHAN

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS JAY

View Document

03/10/173 October 2017 CESSATION OF ROSS STEVEN JAY AS A PSC

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 3RD FLOOR, 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDAN BELL

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH ENGLAND

View Document

01/06/161 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR APPOINTED ROSS STEVEN JAY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/04/1523 April 2015 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