Advanced company searchLink opens in new window

TELTECK LTD

Company number 08590240

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)
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
12 Jun 2024 CERTNM Company name changed kaje electrical systems LIMITED\certificate issued on 12/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-10
10 Jun 2024 PSC01 Notification of Scott William Barrett as a person with significant control on 10 June 2024
10 Jun 2024 PSC01 Notification of James Ellaway as a person with significant control on 10 June 2024
10 Jun 2024 PSC01 Notification of Liam Hazell as a person with significant control on 10 June 2024
10 Jun 2024 PSC07 Cessation of Craig Alfie Borg as a person with significant control on 31 May 2024
10 Jun 2024 TM01 Termination of appointment of Craig Alfie Borg as a director on 31 May 2024
10 Jun 2024 AP01 Appointment of Mr Scott William Barrett as a director on 1 June 2024
20 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
16 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
21 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
20 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 14 June 2021
17 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 20/07/2021.
10 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
18 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
14 Jun 2019 PSC07 Cessation of Cheryl Ann Bridgeman as a person with significant control on 1 September 2018
07 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 100
05 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
15 Dec 2017 AAMD Amended total exemption full accounts made up to 31 July 2017
12 Sep 2017 AA Total exemption full accounts made up to 31 July 2017