- Company Overview for TELECOM DIRECT LIMITED (08748981)
- Filing history for TELECOM DIRECT LIMITED (08748981)
- People for TELECOM DIRECT LIMITED (08748981)
- More for TELECOM DIRECT LIMITED (08748981)
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 Apr 2024 | AD01 | Registered office address changed from Pacific House Easter Island Place Eastbourne East Sussex BN23 6FA England to 78, the Foundry the Beacon Eastbourne East Sussex BN21 3NW on 30 April 2024 | |
13 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
19 Feb 2024 | AP01 | Appointment of Ms Jackie Louise Hall as a director on 5 February 2024 | |
19 Feb 2024 | AP01 | Appointment of Mr Michael Roy William Theal as a director on 5 February 2024 | |
09 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
01 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
21 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
21 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
13 Sep 2019 | AD01 | Registered office address changed from New Barn Eridge Road Eridge Green Tunbridge Wells TN3 9JR England to Pacific House Easter Island Place Eastbourne East Sussex BN23 6FA on 13 September 2019 | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Derek Rochford on 6 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
16 Jul 2018 | AD01 | Registered office address changed from 8 Dawbourne Swain Road Tenterden TN30 6PS England to New Barn Eridge Road Eridge Green Tunbridge Wells TN3 9JR on 16 July 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
19 Apr 2017 | AD01 | Registered office address changed from Suite 15 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY to 8 Dawbourne Swain Road Tenterden TN30 6PS on 19 April 2017 | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |