Advanced company searchLink opens in new window

TELCOINABOX GROUP LTD

Company number 05830519

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)
17 May 2024 AA Micro company accounts made up to 31 August 2023
24 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
03 May 2023 AA Micro company accounts made up to 31 August 2022
22 Sep 2022 CS01 Confirmation statement made on 21 July 2022 with updates
22 Sep 2022 PSC07 Cessation of Tela Technology Limited as a person with significant control on 21 July 2022
22 Sep 2022 PSC01 Notification of Shez Cheema as a person with significant control on 21 July 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
15 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-14
11 May 2021 AA Total exemption full accounts made up to 31 August 2020
30 Apr 2021 AD01 Registered office address changed from Unit 8, Safestore House 189 Manchester Road Oldham Lancashire OL8 4PS England to 4 Station Court Old Station Road Hampton-in-Arden Solihull B92 0HA on 30 April 2021
06 Apr 2021 MR01 Registration of charge 058305190001, created on 31 March 2021
26 Mar 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 August 2020
11 Dec 2020 AD01 Registered office address changed from 365 Tonge Moor Road Bolton Lancashire BL2 2JR United Kingdom to Unit 8, Safestore House 189 Manchester Road Oldham Lancashire OL8 4PS on 11 December 2020
04 Sep 2020 PSC02 Notification of Tela Technology Limited as a person with significant control on 2 September 2020
04 Sep 2020 PSC07 Cessation of Sheila Mary Such as a person with significant control on 2 September 2020
04 Sep 2020 PSC07 Cessation of Derek Martyn Sisson as a person with significant control on 2 September 2020
04 Sep 2020 TM01 Termination of appointment of Derek Sisson as a director on 2 September 2020
04 Sep 2020 TM02 Termination of appointment of Sheila Mary Such as a secretary on 2 September 2020
04 Sep 2020 AP01 Appointment of Mr Shez Sikandar Cheema as a director on 2 September 2020
04 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with updates
09 Jun 2020 AD01 Registered office address changed from Unit E Orbital 24 Business Park Oldham Street Denton Manchester M34 3SU England to 365 Tonge Moor Road Bolton Lancashire BL2 2JR on 9 June 2020
31 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
25 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
03 Oct 2018 AA Total exemption full accounts made up to 30 June 2018