TELNET INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 04126435 |
Category | Private Limited Company |
Incorporated | 15 Dec 2000 |
Age | 23 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TELNET INTERNATIONAL LIMITED is an active private limited company with number 04126435. It was incorporated 23 years, 5 months, 17 days ago, on 15 December 2000. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 19 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 29 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Kane
Termination date: 2024-03-29
Documents
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Change account reference date company previous shortened
Date: 27 Dec 2023
Action Date: 28 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-29
New date: 2022-12-28
Documents
Change account reference date company previous shortened
Date: 27 Sep 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-30
New date: 2022-12-29
Documents
Termination director company with name termination date
Date: 27 Apr 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Wills
Termination date: 2023-03-16
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Appoint person director company with name date
Date: 17 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-16
Officer name: Neil Wills
Documents
Appoint person director company with name date
Date: 17 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-16
Officer name: Alastair Kane
Documents
Accounts with accounts type small
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
New address: 6th Floor 9 Appold Street London EC2A 2AP
Old address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
Change date: 2022-05-26
Documents
Change to a person with significant control
Date: 26 May 2022
Action Date: 26 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ridgewall Limited
Change date: 2022-05-26
Documents
Termination director company with name termination date
Date: 03 May 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Mcanaspie
Termination date: 2022-04-21
Documents
Termination secretary company with name termination date
Date: 03 May 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-21
Officer name: Dominic Mcanaspie
Documents
Accounts with accounts type small
Date: 29 Apr 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Change account reference date company current shortened
Date: 30 Dec 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-12-30
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type small
Date: 14 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-17
New address: Devonshire House 60 Goswell Road London EC1M 7AD
Old address: 16 Anning Street London EC2A 3HB England
Documents
Change account reference date company previous extended
Date: 16 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Nov 2019
Action Date: 31 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041264350003
Charge creation date: 2019-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Second filing of annual return with made up date
Date: 15 Aug 2019
Action Date: 15 Dec 2011
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Legacy
Date: 03 Jun 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 11/03/2019
Documents
Legacy
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Return
Type: CS01
Description: 11/03/19 Statement of Capital gbp 102.00
Documents
Change account reference date company previous shortened
Date: 20 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-09-30
Documents
Resolution
Date: 06 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Feb 2019
Action Date: 28 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-28
Charge number: 041264350002
Documents
Notification of a person with significant control
Date: 30 Jan 2019
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ridgewall Limited
Notification date: 2019-01-28
Documents
Cessation of a person with significant control
Date: 30 Jan 2019
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kathleen Sterling
Cessation date: 2019-01-28
Documents
Cessation of a person with significant control
Date: 30 Jan 2019
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-28
Psc name: Stuart Nicholas Sterling
Documents
Appoint person secretary company with name date
Date: 30 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Dominic Mcanaspie
Appointment date: 2019-01-28
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-28
Officer name: Mr Mark Bonnamy
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Tillisch
Appointment date: 2019-01-28
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Mcanaspie
Appointment date: 2019-01-28
Documents
Termination secretary company with name termination date
Date: 30 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathleen Sterling
Termination date: 2019-01-28
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-28
Officer name: Stuart Nicholas Sterling
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Address
Type: AD01
New address: 16 Anning Street London EC2A 3HB
Change date: 2019-01-30
Old address: , Unit 5 Newhouse Business Centre, Faygate, Horsham, West Sussex, RH12 4RU
Documents
Legacy
Date: 28 Jan 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 30/09/2016
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 02 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 06 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 16 Aug 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 06 Oct 2016
Action Date: 30 Sep 2016
Category: Return
Type: CS01
Description: 30/09/16 Statement of Capital gbp 102
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Address
Type: AD01
Old address: , 3 Golf House Horsham Road, Pease Pottage, Crawley, West Sussex, RH11 9SG, United Kingdom
Change date: 2012-09-12
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Change person secretary company with change date
Date: 07 Jan 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kathleen Sterling
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 07 Jan 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Nicholas Sterling
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-06
Old address: , Carewell Lodge, Racecourse Road, Lingfield, Surrey, RH7 6PP
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Nicholas Sterling
Change date: 2009-12-15
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/05; full list of members
Documents
Legacy
Date: 17 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 23/07/03 from: little farindons, mutton hill, dormansland, lingfield, surrey RH7 6NP
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/11/01--------- £ si 100@1
Documents
Resolution
Date: 20 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 2002
Category: Capital
Type: 123
Description: £ nc 100/300 30/11/01
Documents
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Certificate change of name company
Date: 08 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sterling computer consultants li mited\certificate issued on 08/08/01
Documents
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 09/01/01 from: 2 cathedral road, cardiff, south glamorgan CF11 9LJ
Documents
Some Companies
10 BAY VIEW TERRACE,HELSTON,TR13 9JQ
Number: | 04871989 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A WOODSIDE,READING,RG4 6NA
Number: | 10959607 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ALINE STREET,SEAHAM,SR7 7JU
Number: | 11479314 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 GREENVIEW BUSINESS PARK,CARRYDUFF,BT8 8NB
Number: | NI640228 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD
Number: | 11309131 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARGARET'S BOOK KEEPING SERVICES LIMITED
ALVECOTE,FLEET,GU51 4NA
Number: | 04911240 |
Status: | ACTIVE |
Category: | Private Limited Company |