TELLPE LTD
Status | ACTIVE |
Company No. | 05077970 |
Category | Private Limited Company |
Incorporated | 18 Mar 2004 |
Age | 20 years, 2 months, 14 days |
Jurisdiction | England 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
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
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
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
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Aug 2023
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 01 Oct 2022
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
Notification of a person with significant control statement
Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Feb 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Gerald Lotery
Documents
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
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
Gazette filings brought up to date
Date: 15 May 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nationwide company secretaries LTD
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr brian edmond fin
Documents
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
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/08; full list of members
Documents
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
Some Companies
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 |
73 FOLKESTONE ROAD,PORTSMOUTH,PO3 6LP
Number: | 09025601 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11194393 |
Status: | ACTIVE |
Category: | Private Limited Company |