- Company Overview for TELICENT LTD (12480353)
- Filing history for TELICENT LTD (12480353)
- People for TELICENT LTD (12480353)
- More for TELICENT LTD (12480353)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
19 Jan 2024 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Tintagel House 92 Albert Embankment London SE1 7TY on 19 January 2024 | |
25 Jul 2023 | AA01 | Current accounting period extended from 28 August 2023 to 31 January 2024 | |
14 Mar 2023 | AA | Total exemption full accounts made up to 28 August 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
17 Oct 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 28 August 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
17 Nov 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 30 November 2021 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 24 February 2021 | |
29 Mar 2021 | PSC07 | Cessation of Christopher Andrew Peter Hilton as a person with significant control on 16 December 2020 | |
29 Mar 2021 | PSC01 | Notification of Stephen Christopher Kochli as a person with significant control on 16 December 2020 | |
29 Mar 2021 | PSC04 | Change of details for Dr Ian David Bailey as a person with significant control on 25 February 2021 | |
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 18 February 2021
|
|
24 Mar 2021 | MA | Memorandum and Articles of Association | |
24 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2021 | CS01 |
Confirmation statement made on 24 February 2021 with no updates
|
|
19 Jan 2021 | AA01 | Current accounting period shortened from 28 February 2021 to 31 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from 1 Nelson Street Southend-on-Sea SS1 1EG England to International House 24 Holborn Viaduct London EC1A 2BN on 7 January 2021 | |
05 Nov 2020 | TM01 | Termination of appointment of Christopher Andrew Peter Hilton as a director on 5 November 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr Stephen Christopher Kochli as a director on 13 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr Christopher Andrew Peter Hilton as a director on 13 March 2020 | |
25 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-25
|