Advanced company searchLink opens in new window

TELCON INTERNATIONAL LIMITED

Company number 11103968

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)
12 Dec 2023 TM01 Termination of appointment of Brian John Carter as a director on 12 December 2023
12 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
04 Feb 2022 AD01 Registered office address changed from Unit D1 Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PQ England to Unit D1 Old Brighton Road Lowfield Heath Crawley RH11 0PR on 4 February 2022
23 Dec 2021 CH01 Director's details changed for Mr Richard John Goldsborough Allen on 15 December 2021
20 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2021 AP01 Appointment of Mr Richard John Goldsborough Allen as a director on 27 April 2021
22 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 December 2019
03 Apr 2020 TM01 Termination of appointment of Frederick Mark Hudman as a director on 31 March 2020
17 Dec 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
10 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
07 Nov 2019 AP01 Appointment of Dr Frederick Mark Hudman as a director on 1 November 2019
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 TM01 Termination of appointment of Peter James Brooks as a director on 30 July 2019
29 Jul 2019 AP01 Appointment of Mr Brian John Carter as a director on 29 July 2019
22 May 2019 AD01 Registered office address changed from Suite 26, Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ United Kingdom to Unit D1 Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PQ on 22 May 2019
18 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
03 Jan 2018 MR01 Registration of charge 111039680003, created on 22 December 2017
29 Dec 2017 MR01 Registration of charge 111039680002, created on 22 December 2017
22 Dec 2017 MR01 Registration of charge 111039680001, created on 22 December 2017
08 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted