TELEDYNAMIC SYSTEMS LTD

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

15/02/2215 February 2022 Termination of appointment of Nigel John Sayer as a director on 2022-02-14

View Document

20/10/2120 October 2021 Micro company accounts made up to 2020-10-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/07/2026 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELEDYNAMIC GROUP LTD

View Document

28/03/1928 March 2019 CESSATION OF NIGEL JOHN SAYER AS A PSC

View Document

28/03/1928 March 2019 CESSATION OF GRAEME RICHARD KALBRAIER AS A PSC

View Document

26/03/1926 March 2019 30/01/19 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1931 January 2019 CESSATION OF KEITH EDWARD LEWINGTON AS A PSC

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN SAYER

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME RICHARD KALBRAIER

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 3 LOCKS YARD HIGH STREET SEVENOAKS TN13 1LT ENGLAND

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR GRAEME RICHARD KALBRAIER

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG KNOTT

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 17 MILTON ROAD WILLEN MILTON KEYNES MK15 9AD UNITED KINGDOM

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH LEWINGTON

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR CRAIG STOCK KNOTT

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR NIGEL JOHN SAYER

View Document

14/10/1814 October 2018 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