TELETAXIS (ACCOUNTS) LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a dormant company made up to 2024-10-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-10-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/07/2118 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/01/164 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/01/156 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/01/142 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/01/139 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/01/123 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/06/116 June 2011 PREVEXT FROM 07/09/2010 TO 31/10/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

28/01/1128 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 7 September 2009

View Document

27/01/1027 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 PREVEXT FROM 07/04/2009 TO 07/09/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GREEN / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY ANTHONY PICKERING / 01/10/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA MARIA PICKERING / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BARNETT / 01/10/2009

View Document

17/09/0917 September 2009 SECRETARY APPOINTED CHRISTINA MARIA PICKERING

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 128 BUXTON ROAD HEAVILEY STOCKPORT CHESHIRE SK2 6PL

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED ROY ANTHONY PICKERING

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED ALAN BARNETT

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY MARTIN GREEN

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR DENNIS MORTEN

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER HANKEY

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR DONALD MOULT

View Document

29/01/0929 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 07/04/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/05

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 07/04/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 07/04/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 07/04/98

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 07/04/97

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 RETURN MADE UP TO 24/01/97; CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 07/04/96

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 ALTER MEM AND ARTS 28/10/95

View Document

27/09/9527 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 07/04

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 200 HIGHER HILLGATE STOCKPORT CHESHIRE SK1 3QY

View Document

08/03/958 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/952 March 1995 COMPANY NAME CHANGED FLOWEREARLY LIMITED CERTIFICATE ISSUED ON 03/03/95

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: 1 MITCHEL LANE BRISTOL BS1 6BU

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 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