Advanced company searchLink opens in new window

TELEDYNE C.M.L. GROUP LIMITED

Company number 01564040

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
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