Advanced company searchLink opens in new window

TELEMAGS LIMITED

Company number 02197388

Filter by category

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)
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
02 Oct 2023 AA Micro company accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
25 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 December 2021
01 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 December 2019
16 Oct 2020 CH01 Director's details changed for Mr Owen John Oyston on 15 October 2020
16 Oct 2020 AD01 Registered office address changed from Blackpool Fc Stadium, Seasidersway, Blackpool Lancashire FY1 6JJ to Strand Road Works Strand Road Preston Lancashire PR1 8UR on 16 October 2020
07 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
12 Feb 2019 TM01 Termination of appointment of Vicki Oyston as a director on 10 January 2019
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
18 Aug 2017 AA Micro company accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
15 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2,352.95
29 Sep 2015 TM02 Termination of appointment of Lynne Catherine Hammond as a secretary on 11 August 2015
18 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2,352.95
08 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,352.95