TELOS MUTUAL LIMITED

Company Documents

DateDescription
26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

28/01/1928 January 2019 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

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

View Accounts

17/05/1817 May 2018 CESSATION OF JANE BRETT AS A PSC

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR JANE BRETT

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CORALIE ANNE HOOPER / 18/12/2015

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER NICOLE LISKA / 18/12/2015

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER NICOLE LISKA / 18/12/2015

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE BRETT / 18/12/2015

View Document

04/05/164 May 2016 26/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM HAMPDEN HOUSE MONUMENT PARK CHALGROVE OXFORDSHIRE OX44 7RW

View Document

27/05/1527 May 2015 26/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM OFFICE 17 HAMPDEN HOUSE MONUMENT PARK CHALGROVE OXFORD OXFORDSHIRE OX44 7RW

View Document

12/05/1412 May 2014 26/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 26/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM CAMPBELL

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MS JANE BRETT

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BOLAN

View Document

02/05/122 May 2012 26/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAYMARK

View Document

03/05/113 May 2011 26/04/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR CHRISTOPHER PETER WAYMARK

View Document

27/04/1027 April 2010 26/04/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 3 ST MARYS CLOSE CHALGROVE OXFORDSHIRE OX44 7TL

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MRS JENNIFER NICOLE LISKA

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORALIE ANNE HOOPER / 08/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER NICOLE LISKA / 06/10/2009

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNSTON

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR ADAM PHILIP SAMUEL CAMPBELL

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOLAN / 06/10/2009

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/12/0822 December 2008 SECRETARY APPOINTED JENNIFER NICOLE LISKA

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED CORALIE ANNE HOOPER

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANE KERSHAW

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR HELENA MOLYNUEX

View Document

16/05/0816 May 2008 ANNUAL RETURN MADE UP TO 26/04/08

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 26/04/07

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: HOGARTH HOUSE 31 SHEET STREET WINDSOR BERKSHIRE SL4 1BY

View Document

01/06/061 June 2006 ANNUAL RETURN MADE UP TO 26/04/06

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 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