TELEREAL 112 LIMITED

04175670
LEVEL 16 5 ALDERMANBURY SQUARE LONDON UNITED KINGDOM EC2V 7HR

Documents

Documents
Date Category Description Pages
07 Aug 2024 accounts Annual Accounts 27 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 28 Buy now
12 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2023 mortgage Registration of a charge 7 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 accounts Annual Accounts 27 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 27 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 26 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 24 Buy now
21 Aug 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 24 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 miscellaneous Second filing of Confirmation Statement dated 26/01/2017 7 Buy now
19 Sep 2017 officers Termination of appointment of director (Warren Ashley Persky) 1 Buy now
12 Sep 2017 officers Appointment of director (Mr Michael Akiva Hackenbroch) 2 Buy now
22 Aug 2017 accounts Annual Accounts 23 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Sep 2016 accounts Annual Accounts 27 Buy now
10 Feb 2016 annual-return Annual Return 5 Buy now
26 Nov 2015 officers Appointment of director (Graeme Richard William Hunter) 2 Buy now
15 Oct 2015 accounts Annual Accounts 23 Buy now
19 Feb 2015 annual-return Annual Return 5 Buy now
26 Jan 2015 resolution Resolution 37 Buy now
06 Jan 2015 officers Termination of appointment of secretary (Ernitia Ferguson) 1 Buy now
06 Jan 2015 officers Appointment of secretary (Aaron Jon Burns) 2 Buy now
25 Nov 2014 accounts Annual Accounts 23 Buy now
10 Mar 2014 annual-return Annual Return 5 Buy now
18 Nov 2013 mortgage Registration of a charge 98 Buy now
14 Nov 2013 mortgage Registration of a charge 24 Buy now
18 Oct 2013 accounts Annual Accounts 24 Buy now
19 Mar 2013 annual-return Annual Return 5 Buy now
06 Jan 2013 accounts Annual Accounts 22 Buy now
30 Nov 2012 officers Change of particulars for director (Mr Graham Henry Edwards) 2 Buy now
22 Mar 2012 annual-return Annual Return 5 Buy now
18 Jan 2012 officers Appointment of secretary (Ernitia Ferguson) 2 Buy now
17 Jan 2012 officers Termination of appointment of secretary (Eric Wallington) 1 Buy now
28 Dec 2011 accounts Annual Accounts 24 Buy now
29 Sep 2011 officers Termination of appointment of director (Mark Pears) 1 Buy now
29 Sep 2011 officers Termination of appointment of director (Michael Baker) 1 Buy now
01 Aug 2011 capital Statement of capital (Section 108) 4 Buy now
07 Jul 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
07 Jul 2011 insolvency Solvency statement dated 17/06/11 2 Buy now
07 Jul 2011 resolution Resolution 1 Buy now
28 Jun 2011 capital Return of Allotment of shares 4 Buy now
28 Jun 2011 resolution Resolution 1 Buy now
14 Mar 2011 annual-return Annual Return 6 Buy now
23 Dec 2010 accounts Annual Accounts 23 Buy now
25 Oct 2010 officers Change of particulars for director (Mr Russell Charles Gurnhill) 2 Buy now
25 Oct 2010 officers Change of particulars for director (Mr Warren Persky) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Mr Warren Persky) 2 Buy now
22 Mar 2010 annual-return Annual Return 6 Buy now
15 Mar 2010 officers Change of particulars for director (Mr Graham Henry Edwards) 2 Buy now
27 Jan 2010 accounts Annual Accounts 22 Buy now
31 Dec 2009 officers Change of particulars for secretary (Eric Charles Wallington) 1 Buy now
30 Dec 2009 officers Change of particulars for director (Mark Andrew Pears) 2 Buy now
30 Dec 2009 officers Change of particulars for director (Michael Terence Baker) 2 Buy now
30 Dec 2009 officers Change of particulars for director (Mr Warren Persky) 2 Buy now
30 Dec 2009 officers Change of particulars for director (Mr Graham Henry Edwards) 2 Buy now
30 Dec 2009 officers Change of particulars for director (Mr Russell Charles Gurnhill) 2 Buy now
30 Dec 2009 officers Change of particulars for director (Mr Adam Dakin) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Mr Graham Henry Edwards) 2 Buy now
06 Nov 2009 officers Appointment of director (Mr Russell Charles Gurnhill) 1 Buy now
03 Nov 2009 officers Termination of appointment of director (Trevor Pears) 1 Buy now
17 Mar 2009 annual-return Return made up to 08/03/09; full list of members 5 Buy now
10 Dec 2008 accounts Annual Accounts 22 Buy now
25 Mar 2008 annual-return Return made up to 08/03/08; full list of members 5 Buy now
31 Dec 2007 accounts Annual Accounts 17 Buy now
15 Mar 2007 annual-return Return made up to 08/03/07; full list of members 3 Buy now
20 Oct 2006 accounts Annual Accounts 17 Buy now
15 Mar 2006 annual-return Return made up to 08/03/06; full list of members 3 Buy now
03 Nov 2005 officers New director appointed 2 Buy now
03 Nov 2005 officers New director appointed 3 Buy now
03 Nov 2005 officers New director appointed 2 Buy now
02 Nov 2005 officers Director resigned 1 Buy now
02 Nov 2005 officers Director resigned 1 Buy now
02 Nov 2005 officers Director resigned 1 Buy now
07 Sep 2005 accounts Annual Accounts 13 Buy now
09 Mar 2005 annual-return Return made up to 08/03/05; full list of members 3 Buy now
01 Mar 2005 officers New director appointed 2 Buy now
01 Mar 2005 officers Director resigned 1 Buy now
29 Sep 2004 accounts Annual Accounts 13 Buy now
22 Apr 2004 address Registered office changed on 22/04/04 from: 19 stratford place london W1C 1BQ 1 Buy now
03 Mar 2004 annual-return Return made up to 08/03/04; full list of members 9 Buy now
17 Dec 2003 accounts Annual Accounts 13 Buy now
24 Nov 2003 officers New director appointed 1 Buy now
24 Nov 2003 officers Director resigned 1 Buy now
20 May 2003 auditors Auditors Resignation Company 1 Buy now
25 Apr 2003 officers Director resigned 1 Buy now
25 Apr 2003 officers New director appointed 2 Buy now
28 Mar 2003 annual-return Return made up to 08/03/03; full list of members 9 Buy now
06 Mar 2003 address Registered office changed on 06/03/03 from: 140 london wall london EC2Y 5DN 1 Buy now
06 Feb 2003 accounts Annual Accounts 12 Buy now
21 Jan 2003 officers New secretary appointed 2 Buy now
09 Jan 2003 address Location of register of members 1 Buy now