Advanced company searchLink opens in new window

TELICENT LTD

Company number 12480353

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)
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
  • GBP 400
24 Mar 2021 MA Memorandum and Articles of Association
24 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/04/21
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted