TELECOMMS DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2025-03-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Cessation of Israel Rosenbaum as a person with significant control on 2022-06-01

View Document

08/06/238 June 2023 Notification of Rcuk Limited as a person with significant control on 2022-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 72B OLDHILL STREET LONDON N16 6NA ENGLAND

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAEL ROSENBAUM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/176 January 2017 Annual return made up to 9 June 2015 with full list of shareholders

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/176 January 2017 09/06/16 NO CHANGES

View Document

06/01/176 January 2017 COMPANY RESTORED ON 06/01/2017

View Document

21/07/1521 July 2015 STRUCK OFF AND DISSOLVED

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 1-2 LEGGE LANE THE JEWELLERY QUARTER BIRMINGHAM B1 3LD

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR ISREAL ROSENBAUM

View Document

01/07/141 July 2014 SECRETARY APPOINTED MR JACOB ROSENBAUM

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SHUKER

View Document

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

01/05/141 May 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/04/1314 April 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM HARMAC HOUSE CHEQUERS CLOSE MALVERN WORCESTERSHIRE WR14 1GP UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY SALLY PFEIFFER

View Document

15/03/1115 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM RAGLAN HOUSE WESTMINSTER BANK MALVERN WORCESTERSHIRE WR14 4BN

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHUKER / 30/11/2009

View Document

03/03/103 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM ALLAN BROWN (ACCOUNTANCY & TAXATION SERVICES) LTD 18-22 CHURCH STREET MALVERN WORCESTERSHIRE WR14 2AY

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM OFFICE 3 RAGLAN HOUSE WESTMINSTER BANK WEST MALVERN WORCESTERSHIRE WR14 4BN

View Document

29/01/0829 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 3 RAGLAN HOUSE WESTMINSTER BANK MALVERN WORCESTERSHIRE WR14 4BN

View Document

04/06/074 June 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 2ND FLOOR 28-30 BELLE VUE TERRACE MALVERN WORCESTERSHIRE WR14 4PZ

View Document

06/04/066 April 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 1 VICTORIA ROAD GREAT MALVERN WORCESTRERSHIRE WR14 2TD

View Document

28/12/0528 December 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

05/01/055 January 2005 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