TELCO 1 LTD

Ellenborough House Ellenborough House, Cheltenham, GL50 1YD, England
StatusACTIVE
Company No.08128409
CategoryPrivate Limited Company
Incorporated03 Jul 2012
Age12 years, 4 days
JurisdictionEngland Wales

SUMMARY

TELCO 1 LTD is an active private limited company with number 08128409. It was incorporated 12 years, 4 days ago, on 03 July 2012. The company address is Ellenborough House Ellenborough House, Cheltenham, GL50 1YD, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Palmer

Termination date: 2023-09-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-26

Old address: The Hub Unit 900, Stonehouse Business Park Stonehouse GL10 3UT England

New address: Ellenborough House Wellington Street Cheltenham GL50 1YD

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-30

Old address: 102-104 Queens Road Buckhurst Hill Essex IG9 5BS

New address: The Hub Unit 900, Stonehouse Business Park Stonehouse GL10 3UT

Documents

View document PDF

Resolution

Date: 14 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Paul Barnett

Termination date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-29

New date: 2019-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jun 2019

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2019-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Paul Barnett

Appointment date: 2019-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Feb 2019

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: F2P Holdings Ltd

Notification date: 2018-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2019

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clifford Raymond Norton

Cessation date: 2018-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Raymond Norton

Termination date: 2018-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Palmer

Appointment date: 2018-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Raymond Norton

Termination date: 2018-11-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-01

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-21

Officer name: Mr Clifford Raymond Norton

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-21

Officer name: Mr Clifford Raymond Norton

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081284090001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081284090002

Charge creation date: 2014-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matt Donaldson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-10

Old address: 78 High Street Epping Essex CM16 4AE England

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matt Donaldson

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081284090001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cable telecom (GB) LIMITED\certificate issued on 19/06/13

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-18

Old address: 40 Willoughby Road London N8 0JG England

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2012

Action Date: 11 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-11

Old address: 78 High Street Epping CM16 4AE England

Documents

View document PDF

Incorporation company

Date: 03 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREAMEES LIMITED

SYNERGY HOUSE 7 ACORN BUSINESS PARK,MANSFIELD,NG18 1EX

Number:10558458
Status:ACTIVE
Category:Private Limited Company

GRAPEVINE ESTATES LIMITED

93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ

Number:04781037
Status:ACTIVE
Category:Private Limited Company

JETSCAPE LEISURE LIMITED

UNIT 6 ENTERPRISE WAY,EVESHAM,WR11 1GS

Number:04289271
Status:ACTIVE
Category:Private Limited Company

JWC PROJECT MANAGEMENT SOLUTIONS LTD

43 COURTBROOK,FAIRFORD,GL7 4BE

Number:08884200
Status:ACTIVE
Category:Private Limited Company

PINCH CORP LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08291647
Status:ACTIVE
Category:Private Limited Company

RS FABRICS LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:11599996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source