TELECOST LIMITED

03696831
34 BOURTONVILLE BUCKINGHAM MK18 1AZ

Documents

Documents
Date Category Description Pages
29 Mar 2024 accounts Annual Accounts 3 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 3 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 3 Buy now
29 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 3 Buy now
31 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 accounts Annual Accounts 2 Buy now
01 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2019 accounts Annual Accounts 2 Buy now
02 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2018 accounts Annual Accounts 2 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 2 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2016 accounts Annual Accounts 2 Buy now
12 Feb 2016 annual-return Annual Return 4 Buy now
26 Mar 2015 accounts Annual Accounts 3 Buy now
15 Feb 2015 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 3 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
27 Mar 2013 accounts Annual Accounts 3 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
30 Mar 2012 accounts Annual Accounts 4 Buy now
13 Feb 2012 annual-return Annual Return 4 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
21 Feb 2011 annual-return Annual Return 4 Buy now
30 Mar 2010 accounts Annual Accounts 4 Buy now
14 Feb 2010 annual-return Annual Return 4 Buy now
30 Apr 2009 accounts Annual Accounts 4 Buy now
13 Feb 2009 annual-return Return made up to 18/01/09; full list of members 3 Buy now
08 Jan 2009 officers Appointment terminated director tracy moore 1 Buy now
29 Apr 2008 accounts Annual Accounts 4 Buy now
15 Feb 2008 annual-return Return made up to 18/01/08; full list of members 3 Buy now
28 Mar 2007 officers New director appointed 1 Buy now
30 Jan 2007 accounts Annual Accounts 2 Buy now
30 Jan 2007 accounts Annual Accounts 2 Buy now
30 Jan 2007 accounts Annual Accounts 2 Buy now
23 Jan 2007 annual-return Return made up to 18/01/07; full list of members 2 Buy now
22 Jan 2007 capital Ad 15/01/07--------- £ si 566@1=566 £ ic 100/666 1 Buy now
03 Jan 2007 officers New secretary appointed 1 Buy now
03 Jan 2007 officers Secretary resigned 1 Buy now
19 Dec 2006 address Registered office changed on 19/12/06 from: unit 4 hernes estate rotherfield greys henley on thames oxfordshire RG9 4NT 1 Buy now
19 Dec 2006 officers Director resigned 1 Buy now
19 Dec 2006 officers Secretary resigned 1 Buy now
19 Dec 2006 officers New director appointed 1 Buy now
19 Dec 2006 officers New secretary appointed 1 Buy now
23 Mar 2006 annual-return Return made up to 18/01/06; full list of members 2 Buy now
07 Feb 2005 annual-return Return made up to 18/01/05; full list of members 6 Buy now
26 May 2004 address Registered office changed on 26/05/04 from: hillswood frieth henley on thames oxfordshire RG9 6PJ 1 Buy now
23 Jan 2004 annual-return Return made up to 18/01/04; full list of members 6 Buy now
07 Aug 2003 accounts Annual Accounts 3 Buy now
08 Mar 2003 accounts Annual Accounts 3 Buy now
27 Jan 2003 annual-return Return made up to 18/01/03; full list of members 6 Buy now
02 Feb 2002 annual-return Return made up to 18/01/02; full list of members 6 Buy now
03 Aug 2001 accounts Annual Accounts 3 Buy now
06 Mar 2001 accounts Annual Accounts 3 Buy now
08 Feb 2001 annual-return Return made up to 18/01/01; full list of members 6 Buy now
03 May 2000 accounts Annual Accounts 3 Buy now
10 Feb 2000 annual-return Return made up to 18/01/00; full list of members 6 Buy now
07 Jul 1999 accounts Accounting reference date shortened from 31/01/00 to 30/06/99 1 Buy now
08 Jun 1999 officers Secretary resigned 1 Buy now
08 Jun 1999 officers Director resigned 1 Buy now
08 Jun 1999 officers New director appointed 2 Buy now
08 Jun 1999 officers New secretary appointed 2 Buy now
17 May 1999 capital Ad 07/05/99--------- £ si 100@1=100 £ ic 2/102 2 Buy now
16 Feb 1999 officers New secretary appointed 2 Buy now
16 Feb 1999 officers New director appointed 2 Buy now
16 Feb 1999 address Registered office changed on 16/02/99 from: 83 clerkenwell road london EC1R 5AR 1 Buy now
16 Feb 1999 officers Secretary resigned 1 Buy now
16 Feb 1999 officers Director resigned 1 Buy now
05 Feb 1999 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 1999 incorporation Incorporation Company 16 Buy now