TELLPE LTD

Blythe Valley Business Park Central Boulevard Blythe Valley Business Park Central Boulevard, Solihull, B90 8AG, England
StatusACTIVE
Company No.05077970
CategoryPrivate Limited Company
Incorporated18 Mar 2004
Age20 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

TELLPE LTD is an active private limited company with number 05077970. It was incorporated 20 years, 2 months, 14 days ago, on 18 March 2004. The company address is Blythe Valley Business Park Central Boulevard Blythe Valley Business Park Central Boulevard, Solihull, B90 8AG, England.



Company Fillings

Gazette filings brought up to date

Date: 25 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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: 01 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

New address: Blythe Valley Business Park Central Boulevard Shirley Solihull B90 8AG

Old address: Somerset House Solihull Parkway Birmingham Business Park Birmingham B37 7BF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simmax

Cessation date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-02

Psc name: Simmax

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Fin

Termination date: 2017-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-02

Officer name: Mr Brian Fin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-20

New address: Somerset House Solihull Parkway Birmingham Business Park Birmingham B37 7BF

Old address: Remo House 6th Floor 310 - 312 Regent Street London W1B 3BS

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-02

Officer name: Abel Thangaraj

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

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

Termination secretary company with name termination date

Date: 10 Aug 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-01

Officer name: Brian Fin

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 30 Sep 2013

Category: Accounts

Type: AAMD

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Edmond Patrick Fin

Termination date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Edmond Patrick Fin

Change date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abel Thangaraj

Appointment date: 2014-10-21

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-21

Officer name: Mr Brian Edmond Patrick Fin

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-21

Officer name: Sarka Fin

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed courtico LTD\certificate issued on 05/11/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-21

Officer name: Dr Patrick David

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tellpe invest LTD\certificate issued on 23/10/14

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-21

Officer name: Mr Brian Brian Fin

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-21

Officer name: Mr Brian Brian Fin

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-21

Officer name: James Gerald Lotery

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Dr Patrick David

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2014

Action Date: 21 May 2014

Category: Address

Type: AD01

Change date: 2014-05-21

Old address: 6Th Floor Remo House 310 - 312 Regent Street London W1B 3BS England

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Change date: 2014-05-20

Old address: Carrwood Park Selby Road Leeds LS15 4LG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Gerald Lotery

Change date: 2014-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-18

Old address: C/O Clever Accounts Ltd 15B the Stables Newby Hall Ripon HG4 5AE

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Gerald Lotery

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-31

Capital : 1,500,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Capital allotment shares

Date: 14 May 2013

Action Date: 14 May 2013

Category: Capital

Type: SH01

Date: 2013-05-14

Capital : 1,299,960 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 May 2013

Action Date: 14 May 2013

Category: Capital

Type: SH01

Capital : 1,299,960 GBP

Date: 2013-05-14

Documents

View document PDF

Capital allotment shares

Date: 14 May 2013

Action Date: 31 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-31

Capital : 1,299,960 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Gazette notice compulsary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed courtico invest LTD\certificate issued on 02/04/12

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2012

Action Date: 27 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-27

Capital : 1,000,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2012

Action Date: 29 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-29

Old address: C/O Clever Accounts Ltd the Granary Myton on Swale York YO61 2QY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 28 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tellover LIMITED\certificate issued on 28/12/11

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarka Fin

Change date: 2011-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-20

Officer name: Brian Fin

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2011

Action Date: 28 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-28

Capital : 300,000 GBP

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed business trading LIMITED\certificate issued on 12/10/11

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2011

Action Date: 28 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-28

Capital : 500,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Brian Fin

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Sarka Fin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-13

Old address: C/O Care of Mollon & Co Ltd (Online Accountants) 3 Maple House Northminister Business Park Upper Poppleton York YO26 6QU England

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-14

Old address: 22 Rue De La Bergerie Frontignan Herault 34110 France

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2009

Action Date: 10 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-10

Capital : 200,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 18 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 20/03/2009 from, mollan & co 3 maple house northminster business pk, northfield lane, upper poppleton, york, YO26 6QU

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nationwide company secretaries LTD

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr brian edmond fin

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 26/01/2009 from, somerset house, 40-49 price street, birmingham, B4 6LZ

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF


Some Companies

CKN CONSULTANCY LTD

41 AROS DRIVE,GLASGOW,G52 1TN

Number:SC618630
Status:ACTIVE
Category:Private Limited Company

GREEN DOLPHIN CLEANING LIMITED

UNIT 5,MARKET RASEN,LN8 3DT

Number:07429605
Status:ACTIVE
Category:Private Limited Company

HR PAY AS YOU GO LIMITED

73 FOLKESTONE ROAD,PORTSMOUTH,PO3 6LP

Number:09025601
Status:ACTIVE
Category:Private Limited Company

IQF OFFICE PROCESSING LIMITED

HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY

Number:10237033
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBINSONS COURT RESIDENTS ASSOCIATION LIMITED

18 MILL ROAD,CAMBRIDGE,CB1 2AD

Number:02800990
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SERENITY WORLD LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11194393
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