TELECOM ONLINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewPurchase of own shares.

View Document

17/08/2517 August 2025 NewConfirmation statement made on 2023-02-19 with no updates

View Document

17/08/2517 August 2025 NewUnaudited abridged accounts made up to 2023-12-31

View Document

17/08/2517 August 2025 NewConfirmation statement made on 2024-02-19 with updates

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Unaudited abridged accounts made up to 2022-12-31

View Document

31/05/2531 May 2025 Unaudited abridged accounts made up to 2021-12-31

View Document

03/12/243 December 2024 Registered office address changed from 21 Holland Park Gardens London W14 8DZ to A Trade Group Ltd Alston Drive Bradwell Abbey Milton Keynes MK13 9HG on 2024-12-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

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

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/03/2112 March 2021 31/12/19 UNAUDITED ABRIDGED

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

03/03/203 March 2020 RETURN OF PURCHASE OF OWN SHARES 10/01/20 TREASURY CAPITAL GBP 10208.9365

View Document

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

View Accounts

31/12/1931 December 2019 DISS40 (DISS40(SOAD))

View Document

29/12/1929 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DINIS / 14/12/2018

View Document

20/05/1920 May 2019 CESSATION OF MA DEVELOPPEMENT AS A PSC

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DINIS / 02/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DINIS / 02/05/2019

View Document

30/04/1930 April 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

20/03/1820 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

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

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/11/168 November 2016 17/10/15 STATEMENT OF CAPITAL GBP 1307724

View Document

29/03/1629 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 03/08/15 STATEMENT OF CAPITAL GBP 826927

View Document

07/11/157 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LINO DINIS / 01/09/2015

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 10/12/14 STATEMENT OF CAPITAL GBP 750000

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/03/122 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

14/06/1114 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 20/10/10 STATEMENT OF CAPITAL GBP 750000

View Document

03/08/103 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LINO DINIS / 05/07/2010

View Document

20/04/1020 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 DISS40 (DISS40(SOAD))

View Document

23/06/0923 June 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINO DINIS / 05/07/2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 163 HOLLAND PARK AVENUE ENTRANCE CORNER 21 HOLLAND PARK GARDENS LONDON W11 4UR

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 30 LEDBURY ROAD LONDON W11 2AB

View Document

10/07/0310 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 COMPANY NAME CHANGED TRIANGLE FINANCE LIMITED CERTIFICATE ISSUED ON 16/08/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

02/01/972 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/96

View Document

02/01/972 January 1997 ADOPT MEM AND ARTS 18/12/96

View Document

02/01/972 January 1997 £ NC 56000/60000 18/12/

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED 885TH SHELF TRADING COMPANY LIMI TED CERTIFICATE ISSUED ON 31/12/96

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 £ NC 100/56000 18/12/96

View Document

05/07/965 July 1996 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