- Company Overview for TELEDYNE C.M.L. GROUP LIMITED (01564040)
- Filing history for TELEDYNE C.M.L. GROUP LIMITED (01564040)
- People for TELEDYNE C.M.L. GROUP LIMITED (01564040)
- Charges for TELEDYNE C.M.L. GROUP LIMITED (01564040)
- More for TELEDYNE C.M.L. GROUP LIMITED (01564040)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2023 | AA | Accounts for a dormant company made up to 1 January 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
09 Jun 2022 | PSC02 | Notification of Rhombi Holdings Limited as a person with significant control on 7 June 2022 | |
09 Jun 2022 | PSC07 | Cessation of Intelek Properties Limited as a person with significant control on 7 June 2022 | |
30 May 2022 | AA | Accounts for a dormant company made up to 2 January 2022 | |
19 Oct 2021 | TM01 | Termination of appointment of Aldo Pichelli as a director on 15 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 3 January 2021 | |
25 Oct 2020 | AA | Accounts for a dormant company made up to 29 December 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Feb 2019 | AP01 | Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Nov 2017 | AP03 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 | |
17 Nov 2017 | TM02 | Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Aug 2017 | AD04 | Register(s) moved to registered office address 106 Waterhouse Lane Chelmsford Essex CM1 2QU | |
30 Aug 2017 | AD01 | Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 | |
03 May 2017 | AP01 | Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 | |
03 May 2017 | AP03 | Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 | |
03 May 2017 | TM01 | Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 |