Advanced company searchLink opens in new window

TELONIUM LTD

Company number 12241596

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)
26 Feb 2024 CH01 Director's details changed for Mr Simone Bressani on 26 February 2024
26 Feb 2024 PSC04 Change of details for Mr Simone Bressani as a person with significant control on 26 February 2024
04 Dec 2023 AD01 Registered office address changed from , Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom to 283 Green Lanes London N13 4XS on 4 December 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
23 Mar 2023 AA Total exemption full accounts made up to 31 October 2021
17 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
17 Nov 2022 PSC04 Change of details for Mr Simone Bressani as a person with significant control on 15 November 2022
17 Nov 2022 CH01 Director's details changed for Mr Simone Bressani on 15 November 2022
25 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
31 Oct 2021 TM01 Termination of appointment of Annalisa Gradicelli as a director on 31 October 2021
16 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
22 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-21
15 Jul 2021 AD01 Registered office address changed from , Suite 7087 128 Aldersgate Street, Barbican, London, EC1A 4AE, England to 283 Green Lanes London N13 4XS on 15 July 2021
24 Feb 2021 AP01 Appointment of Miss Annalisa Gradicelli as a director on 23 February 2021
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
13 Nov 2020 AD01 Registered office address changed from , 85 Great Portland Street, First Floor, London, W1W 7LT, England to 283 Green Lanes London N13 4XS on 13 November 2020
13 Nov 2020 TM02 Termination of appointment of Tss International Srls as a secretary on 13 November 2020
12 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
15 Jan 2020 TM01 Termination of appointment of Andrew Bradford West as a director on 31 December 2019
07 Oct 2019 AP01 Appointment of Mr Andrew Bradford West as a director on 7 October 2019
07 Oct 2019 CH04 Secretary's details changed for Tss International Srls on 7 October 2019
03 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted