TELECOM INTERNET HOLDINGS LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM SHIRE HOUSE, 1A WEST COMMON GERRARDS CROSS BUCKS SL9 7QN ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

27/10/1727 October 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/04/1619 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/04/1521 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/04/148 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

17/04/1317 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/04/1211 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/05/1127 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

02/09/102 September 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

13/05/1013 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DR NEIL LITTLE / 24/03/2010

View Document

09/04/099 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: SHIRE HOUSE WEST COMMON GERRARDS CROSS SL9 7QN

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0711 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0719 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 24/03/05; NO CHANGE OF MEMBERS

View Document

23/03/0423 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

03/07/003 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/07/997 July 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/07/997 July 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/07/997 July 1999 CONV/CONS 17/03/99

View Document

07/07/997 July 1999 ALTER MEM AND ARTS 17/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 CONSO DIV 17/03/99

View Document

05/01/995 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 £ NC 100000/250000 18/04/97

View Document

20/05/9720 May 1997 S-DIV 18/04/97

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/04/9723 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 COMPANY NAME CHANGED WINRESULT PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 17/04/97

View Document

24/03/9724 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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