Advanced company searchLink opens in new window

TELEPO LIMITED

Company number 05839778

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)
30 May 2017 AD01 Registered office address changed from , 20/22 Bedford Row, London, WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017
09 Oct 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • EUR 3,860.66
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2018
18 Mar 2016 TM01 Termination of appointment of Burkhart Boettcher as a director on 31 October 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • EUR 3,860.66
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 January 2014
  • EUR 3,860.66
16 Feb 2015 TM01 Termination of appointment of Anthony Shen as a director on 31 January 2015
16 Feb 2015 AP01 Appointment of Gregory James Hiscock as a director on 31 January 2015
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • EUR 3,748.4
21 Mar 2014 AP01 Appointment of Martin Bitzinger as a director
31 Jan 2014 AP01 Appointment of Mr Burkhart Boettcher as a director
30 Jan 2014 AP01 Appointment of Anthony Shen as a director
22 Jan 2014 TM01 Termination of appointment of Jorgen Bjorkner as a director
22 Jan 2014 TM01 Termination of appointment of Martin Gibson as a director
22 Jan 2014 TM01 Termination of appointment of Johan Osund as a director
22 Jan 2014 TM01 Termination of appointment of Alf Strom as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
07 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
25 Jan 2013 SH08 Change of share class name or designation
25 Jan 2013 SH10 Particulars of variation of rights attached to shares
18 Dec 2012 TM01 Termination of appointment of Sergio Giacoletto-Roggio as a director
18 Dec 2012 AP01 Appointment of Alf Ake Benny Strom as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011