Advanced company searchLink opens in new window

TELETEXT LIMITED

Company number 02694814

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)
09 Feb 2024 AD01 Registered office address changed from 1 Doughty Street London WC1N 2PH England to 47-49 Green Lane Northwood Middlesex HA6 3AE on 9 February 2024
09 Feb 2024 WU04 Appointment of a liquidator
18 Sep 2023 COCOMP Order of court to wind up
12 Jun 2023 AD01 Registered office address changed from 192/198 Vauxhall Bridge Road London SW1V 1DX England to 1 Doughty Street London WC1N 2PH on 12 June 2023
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
13 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
06 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2022 AA Total exemption full accounts made up to 30 April 2021
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2021 TM02 Termination of appointment of Jp Secretarial Services Limited as a secretary on 21 October 2021
12 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 April 2021
10 May 2021 AD01 Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to 192/198 Vauxhall Bridge Road London SW1V 1DX on 10 May 2021
22 Apr 2021 TM01 Termination of appointment of Phanindra Sri Manoj Kanumuri as a director on 21 April 2021
18 Feb 2021 TM01 Termination of appointment of Wayne Perks as a director on 10 February 2021
04 Feb 2021 AP01 Appointment of Mr Rameshnatha Reddy Gorla as a director on 4 February 2021
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
11 Dec 2019 MR01 Registration of charge 026948140006, created on 28 November 2019
10 Dec 2019 MR04 Satisfaction of charge 026948140005 in full
09 Jul 2019 AA Full accounts made up to 31 October 2018