Advanced company searchLink opens in new window

TELCORP LIMITED

Company number 08727786

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 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
11 Dec 2023 AD01 Registered office address changed from C/- Sable International 13th Floor One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 11 December 2023
16 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
06 Jul 2023 PSC01 Notification of Maryna Spas as a person with significant control on 1 January 2023
06 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 6 July 2023
06 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
10 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Feb 2022 TM01 Termination of appointment of Daria Shchepkina as a director on 25 February 2022
14 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
14 Nov 2021 PSC08 Notification of a person with significant control statement
07 Nov 2021 PSC07 Cessation of Maryna Spas as a person with significant control on 1 December 2020
13 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
24 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
10 Aug 2021 PSC01 Notification of Maryna Spas as a person with significant control on 1 December 2020
10 Aug 2021 PSC07 Cessation of Daria Shchepkina as a person with significant control on 1 December 2020
10 Aug 2021 AP01 Appointment of Ms Maryna Spas as a director on 1 August 2021
18 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
17 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
16 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Sep 2019 TM01 Termination of appointment of Maria Kanyas Ramones as a director on 5 September 2019
15 May 2019 CH01 Director's details changed for Ms Maria Kanyas Ramones on 15 May 2019
26 Feb 2019 AD01 Registered office address changed from Castlewood House 77/91 New Oxford Street London WC1A 1DG England to C/- Sable International 13th Floor One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 26 February 2019
12 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017