TELTECH 7 LIMITED

Company Documents

DateDescription
13/05/2513 May 2025

View Document

13/05/2513 May 2025

View Document

13/05/2513 May 2025 Registered office address changed to PO Box 4385, 12533333 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-13

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

07/11/247 November 2024 Appointment of Mr Jeevan Jot Singh as a director on 2024-11-01

View Document

07/11/247 November 2024 Termination of appointment of Imran Younis Aziz as a director on 2024-11-01

View Document

07/11/247 November 2024 Cessation of Imran Younis Aziz as a person with significant control on 2024-11-01

View Document

07/11/247 November 2024 Notification of Jeevan Jot Singh as a person with significant control on 2024-11-01

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

26/02/2426 February 2024 Registered office address changed from 219 Eastern Avenue Ilford England IG4 5AD to 42-44 High Street Slough SL1 1EL on 2024-02-26

View Document

16/02/2416 February 2024 Registered office address changed from 42-44 Regal Court High Street Slough SL1 1EL England to 219 Eastern Avenue Ilford England IG4 5AD on 2024-02-16

View Document

16/11/2316 November 2023 Appointment of Mr Imran Younis Aziz as a director on 2023-11-10

View Document

16/11/2316 November 2023 Cessation of Mylvaganam Diskandarasa as a person with significant control on 2023-11-10

View Document

16/11/2316 November 2023 Termination of appointment of Mylvaganam Diskandarasa as a director on 2023-11-10

View Document

16/11/2316 November 2023 Notification of Imran Younis Aziz as a person with significant control on 2023-10-10

View Document

19/10/2319 October 2023 Registered office address changed from Ealing Cross 85 Uxbridge Road Ealing London W5 5BW England to 42-44 Regal Court High Street Slough SL1 1EL on 2023-10-19

View Document

18/10/2318 October 2023 Registered office address changed from 43B Pocket Nook Street St. Helens WA9 1LT England to Ealing Cross 85 Uxbridge Road Ealing London W5 5BW on 2023-10-18

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

21/08/2321 August 2023 Appointment of Mr Mylvaganam Diskandarasa as a director on 2023-02-22

View Document

21/08/2321 August 2023 Notification of Mylvaganam Diskandarasa as a person with significant control on 2022-02-22

View Document

21/08/2321 August 2023 Cessation of Daniel Lukasz Wieckowiak as a person with significant control on 2023-02-22

View Document

21/08/2321 August 2023 Registered office address changed from Flat 75, Eric Fletcher Court Essex Road London N1 3PP England to 43B Pocket Nook Street St. Helens WA9 1LT on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Daniel Lukasz Wieckowiak as a director on 2023-02-22

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-03-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

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

View Accounts

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

25/12/2125 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2025 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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