TELECOM & FRAUD CONSULTANCY LIMITED

05480391
TRYM LODGE, 1 HENBURY ROAD WESTBURY-ON-TRYM BRISTOL UNITED KINGDOM BS9 3HQ

Documents

Documents
Date Category Description Pages
03 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
17 Nov 2023 accounts Annual Accounts 6 Buy now
07 Nov 2023 officers Change of particulars for director (Mr Robert Cooper) 2 Buy now
07 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2023 accounts Annual Accounts 6 Buy now
08 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Aug 2022 capital Notice of cancellation of shares 4 Buy now
03 Aug 2022 capital Return of purchase of own shares 3 Buy now
28 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 6 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 6 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2020 officers Change of particulars for director (Mr Robert Cooper) 2 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 accounts Annual Accounts 7 Buy now
25 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2018 officers Termination of appointment of secretary (Mitchells Secretarial Services Limited) 1 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 accounts Annual Accounts 7 Buy now
04 Jan 2018 officers Termination of appointment of director (Darren Silvester) 1 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2017 accounts Annual Accounts 7 Buy now
02 Sep 2016 annual-return Annual Return 6 Buy now
22 May 2016 accounts Annual Accounts 6 Buy now
28 Oct 2015 accounts Annual Accounts 6 Buy now
03 Aug 2015 annual-return Annual Return 5 Buy now
22 Sep 2014 accounts Annual Accounts 6 Buy now
08 Sep 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Jul 2013 annual-return Annual Return 5 Buy now
28 Mar 2013 accounts Annual Accounts 5 Buy now
22 Jun 2012 annual-return Annual Return 5 Buy now
30 Mar 2012 accounts Annual Accounts 4 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 accounts Annual Accounts 5 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 officers Change of particulars for director (Robert Cooper) 2 Buy now
23 Jun 2010 officers Change of particulars for corporate secretary (Mitchells Secretarial Services Limited) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Darren Silvester) 2 Buy now
07 Apr 2010 accounts Annual Accounts 6 Buy now
29 Sep 2009 accounts Annual Accounts 5 Buy now
10 Sep 2009 officers Director's change of particulars / robert cooper / 10/09/2009 1 Buy now
15 Jun 2009 annual-return Return made up to 14/06/09; full list of members 3 Buy now
22 Sep 2008 accounts Annual Accounts 6 Buy now
16 Jun 2008 annual-return Return made up to 14/06/08; full list of members 3 Buy now
18 Jun 2007 annual-return Return made up to 14/06/07; full list of members 2 Buy now
19 Apr 2007 annual-return Return made up to 14/06/06; full list of members 2 Buy now
17 Apr 2007 accounts Annual Accounts 1 Buy now
02 Sep 2005 officers Secretary resigned 1 Buy now
02 Sep 2005 officers Director resigned 1 Buy now
02 Sep 2005 officers New director appointed 2 Buy now
02 Sep 2005 officers New director appointed 2 Buy now
02 Sep 2005 officers New secretary appointed 2 Buy now
02 Sep 2005 address Registered office changed on 02/09/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
14 Jun 2005 incorporation Incorporation Company 14 Buy now