TELECOM PEOPLE LIMITED
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-19 with updates |
12/01/2312 January 2023 | Change of share class name or designation |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Memorandum and Articles of Association |
12/01/2312 January 2023 | Resolutions |
11/01/2311 January 2023 | Particulars of variation of rights attached to shares |
05/01/235 January 2023 | Withdrawal of a person with significant control statement on 2023-01-05 |
05/01/235 January 2023 | Notification of Telenova Group Limited as a person with significant control on 2022-12-01 |
04/01/234 January 2023 | Statement of company's objects |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
11/09/1911 September 2019 | CURREXT FROM 31/03/2020 TO 30/06/2020 |
11/09/1911 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
05/06/195 June 2019 | NOTIFICATION OF PSC STATEMENT ON 30/03/2019 |
30/05/1930 May 2019 | CESSATION OF MITCHELL JAMES REYNOLDS AS A PSC |
30/05/1930 May 2019 | CESSATION OF CHRISTOPHER STEPHEN JOEL AS A PSC |
08/05/198 May 2019 | ADOPT ARTICLES 29/03/2019 |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM UNIT 6 79 BOLENESS ROAD WISBECH PE13 2XQ UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
15/03/1915 March 2019 | DIRECTOR APPOINTED MRS CHARLOTTE JOEL |
15/03/1915 March 2019 | DIRECTOR APPOINTED MS SARAH JONES |
31/08/1831 August 2018 | CESSATION OF RICHARD SAMUEL KENDALL AS A PSC |
31/08/1831 August 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KENDALL |
20/03/1820 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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