- Company Overview for TELENSA LTD (04498125)
- Filing history for TELENSA LTD (04498125)
- People for TELENSA LTD (04498125)
- Charges for TELENSA LTD (04498125)
- More for TELENSA LTD (04498125)
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 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
03 Apr 2019 | AP01 | Appointment of Mr Julian Smith as a director on 20 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Timothy Jackson as a director on 20 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of William Gibson as a director on 20 March 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr William Robert David Franks as a director on 20 March 2019 | |
02 Apr 2019 | CH03 | Secretary's details changed for Miss Josephine Angela Stevens on 20 March 2019 | |
22 Jan 2019 | MR04 | Satisfaction of charge 044981250005 in full | |
22 Jan 2019 | MR04 | Satisfaction of charge 044981250007 in full | |
16 Jan 2019 | MR01 | Registration of charge 044981250008, created on 14 January 2019 | |
07 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
09 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
07 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from Plextek Building, London Road Great Chesterford Saffron Walden Essex CB10 1NY to Iconix 3 London Road Pampisford Cambridge CB22 3EG on 16 March 2017 | |
13 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
10 Aug 2016 | CH03 | Secretary's details changed for Miss Josephine Angela Beresford on 27 June 2016 | |
10 Aug 2016 | MR01 | Registration of charge 044981250007, created on 9 August 2016 | |
29 Jul 2016 | MR04 | Satisfaction of charge 044981250006 in full | |
06 Jul 2016 | MR01 | Registration of charge 044981250006, created on 5 July 2016 | |
22 Feb 2016 | AP03 | Appointment of Miss Josephine Angela Beresford as a secretary on 21 January 2016 | |
22 Feb 2016 | TM02 | Termination of appointment of William Gibson as a secretary on 21 January 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Paul Martin Dunn as a director on 21 December 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Colin Richard Smithers as a director on 21 December 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Michael Brown as a director on 21 December 2015 |