TELECOM CAPITAL LTD

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/11/2223 November 2022

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE POINT INVESTMENT SERVICES LIMITED / 03/01/2019

View Document

14/01/1914 January 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 18 ST. SWITHIN'S LANE LONDON EC4N 8AD

View Document

02/01/192 January 2019 CESSATION OF TRIPLE POINT LLP AS A PSC

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPLE POINT INVESTMENT SERVICES LIMITED

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CESSATION OF ADVANCR GROUP LLP AS A PSC

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPLE POINT LLP

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/06/16

View Document

23/06/1623 June 2016 19/06/16 STATEMENT OF CAPITAL GBP 8.00

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 27/07/15 STATEMENT OF CAPITAL GBP 8.00

View Document

13/07/1513 July 2015 SOLVENCY STATEMENT DATED 26/06/15

View Document

13/07/1513 July 2015 REDUCE ISSUED CAPITAL 26/06/2015

View Document

13/07/1513 July 2015 STATEMENT BY DIRECTORS

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN BAYER / 09/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN BAYER / 09/01/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID EDWORTHY / 11/08/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT ALEXANDER CRANMER / 18/07/2014

View Document

23/06/1423 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM, 4-5 GROSVENOR PLACE, LONDON, SW1X 7HJ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 COMPANY NAME CHANGED NAVIGATOR TELECOMS LTD CERTIFICATE ISSUED ON 18/10/13

View Document

24/06/1324 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 31/10/12 STATEMENT OF CAPITAL GBP 10.00

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR MICHAEL JONATHAN BAYER

View Document

16/07/1216 July 2012 SUB-DIVISION 03/07/12

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MARK DAVID EDWORTHY

View Document

16/07/1216 July 2012 03/07/12 STATEMENT OF CAPITAL GBP 8.00

View Document

12/07/1212 July 2012 ADOPT ARTICLES 03/07/2012

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK EDWORTHY

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR IRVINE

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MARK DAVID EDWORTHY

View Document

29/06/1229 June 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

19/06/1219 June 2012 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