TELTEK OPEN CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2023-04-04 with no updates

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-04-10 with no updates

View Document

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

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD UNIT M228 TOOTING LONDON SW17 9SH UNITED KINGDOM

View Document

16/05/1316 May 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

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

View Accounts

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD UNIT M228 LONDON SW17 9SH UNITED KINGDOM

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 786 LONDON ROAD THORNTON HEATH SURREY CR7 6JB

View Document

07/04/117 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BLEASE

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 14 WYCOMBE PLACE ST ANNS CRESCENT LONDON SW18 2LT UNITED KINGDOM

View Document

10/03/1010 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM PRIORY HOUSE PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX UNITED KINGDOM

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GELL / 04/03/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM PRIORY HOUSE, PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX UNITED KINGDOM

View Document

26/03/0926 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM HAYDON HOUSE HAYDON PLACE GUILDFORD SURREY GU1 4LL

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0627 April 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/03/0621 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0318 June 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/06/0318 June 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/06/0318 June 2003 REREG PLC-PRI 25/04/03

View Document

18/06/0318 June 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

13/04/0313 April 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/0313 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 20 OLD BAILEY LONDON EC4M 7BH

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 APPLICATION COMMENCE BUSINESS

View Document

12/04/0012 April 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

12/04/0012 April 2000 COMPANY NAME CHANGED TELTEK SYSTEMS CAPITAL PLC CERTIFICATE ISSUED ON 12/04/00

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 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