TEL-KA TALK LIMITED

48-49 Russell Square, London, WC1B 4JP, England
StatusACTIVE
Company No.03795614
CategoryPrivate Limited Company
Incorporated21 Jun 1999
Age24 years, 11 months
JurisdictionEngland Wales

SUMMARY

TEL-KA TALK LIMITED is an active private limited company with number 03795614. It was incorporated 24 years, 11 months ago, on 21 June 1999. The company address is 48-49 Russell Square, London, WC1B 4JP, England.



Company Fillings

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

New address: 48-49 Russell Square London WC1B 4JP

Change date: 2016-07-04

Old address: Hassan Khan & Co Solicitors 48-49 Russell Square London WC1B 4JY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jawad Ahmed Siddiqui

Documents

View document PDF

Restoration order of court

Date: 04 Jun 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 20 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary janak patel logged form

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary janak patel

Documents

View document PDF

Gazette notice compulsary

Date: 23 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 13/11/07 from: ap house the pavillons 35A brighton road south croydon croydon surrey CR2 6EB

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jun 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 08/11/06 from: maker house 1ST floor 33 brighton road south croydon croydon surrey CR2 6EB

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2006

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 07/07/06 from: 66 broomfield road chelmsford essex CM1 1SW

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jan 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 16 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/02; no change of members

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tel-ka LIMITED\certificate issued on 27/03/02

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/00 to 30/09/00

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 30/03/00--------- £ si 88@1

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 30/03/00--------- £ si 10@1

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 23/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF

Documents

View document PDF

Incorporation company

Date: 21 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E.W ELECTRICAL SERVICES LTD

70 IDDESLEIGH ROAD,BOURNEMOUTH,BH3 7NH

Number:10089414
Status:ACTIVE
Category:Private Limited Company

GDW CONSULTING LTD

15 PEACHES CLOSE,SUTTON,SM2 7BL

Number:09477524
Status:ACTIVE
Category:Private Limited Company

GH MACHINERY LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:09731219
Status:ACTIVE
Category:Private Limited Company

GREEN RIVER TRADING LIMITED

LOWER GRANGE FARM LOWER GRANGE FARM,NR FROME,BA11 5LL

Number:11574771
Status:ACTIVE
Category:Private Limited Company

RHE QUALITY CARS LIMITED

SCENIC HOUSE, REAR OF,DARTFORD,DA1 4LR

Number:08505981
Status:ACTIVE
Category:Private Limited Company

S. O CARE SERVICES LIMITED

60 CAROLINA HOUSE,BRISTOL,BS2 8LN

Number:10784758
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