Advanced company searchLink opens in new window

TELEMAN LIMITED

Company number 07730144

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2021 DS01 Application to strike the company off the register
20 Dec 2020 AD01 Registered office address changed from C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS to C/O Fmtv.London Suite 2, Adam House 7-10 Adam Street London WC2N 6AA on 20 December 2020
24 Nov 2020 AA Micro company accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
06 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
24 May 2019 AA Micro company accounts made up to 31 August 2018
31 Oct 2018 TM02 Termination of appointment of Tansy Anne Diplock as a secretary on 31 October 2018
08 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
07 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
27 Jun 2017 AP01 Appointment of Mr Hiroto Amamiya as a director on 27 June 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
21 Sep 2015 CH01 Director's details changed for Thomas Sanders on 9 March 2015
21 Sep 2015 CH01 Director's details changed for Peter James Cattermoul on 9 March 2015
21 Sep 2015 CH01 Director's details changed for Jonathan Sanders on 9 March 2015
01 Jun 2015 AP03 Appointment of Ms Tansy Anne Diplock as a secretary on 9 March 2015
01 Jun 2015 TM02 Termination of appointment of John Roddison as a secretary on 9 March 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
31 Mar 2015 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 31 March 2015