TELCOINABOX GROUP LTD
Status | ACTIVE |
Company No. | 05830519 |
Category | Private Limited Company |
Incorporated | 26 May 2006 |
Age | 18 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
TELCOINABOX GROUP LTD is an active private limited company with number 05830519. It was incorporated 18 years, 21 days ago, on 26 May 2006. The company address is 4 Station Court Old Station Road 4 Station Court Old Station Road, Solihull, B92 0HA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Accounts with accounts type micro entity
Date: 03 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 22 Sep 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Cessation of a person with significant control
Date: 22 Sep 2022
Action Date: 21 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tela Technology Limited
Cessation date: 2022-07-21
Documents
Notification of a person with significant control
Date: 22 Sep 2022
Action Date: 21 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shez Cheema
Notification date: 2022-07-21
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Resolution
Date: 15 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Address
Type: AD01
New address: 4 Station Court Old Station Road Hampton-in-Arden Solihull B92 0HA
Old address: Unit 8, Safestore House 189 Manchester Road Oldham Lancashire OL8 4PS England
Change date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058305190001
Charge creation date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 26 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
Old address: 365 Tonge Moor Road Bolton Lancashire BL2 2JR United Kingdom
Change date: 2020-12-11
New address: Unit 8, Safestore House 189 Manchester Road Oldham Lancashire OL8 4PS
Documents
Notification of a person with significant control
Date: 04 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-09-02
Psc name: Tela Technology Limited
Documents
Cessation of a person with significant control
Date: 04 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-02
Psc name: Sheila Mary Such
Documents
Cessation of a person with significant control
Date: 04 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-02
Psc name: Derek Martyn Sisson
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-02
Officer name: Derek Sisson
Documents
Termination secretary company with name termination date
Date: 04 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheila Mary Such
Termination date: 2020-09-02
Documents
Appoint person director company with name date
Date: 04 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-02
Officer name: Mr Shez Sikandar Cheema
Documents
Confirmation statement with updates
Date: 04 Aug 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-09
Old address: Unit E Orbital 24 Business Park Oldham Street Denton Manchester M34 3SU England
New address: 365 Tonge Moor Road Bolton Lancashire BL2 2JR
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
New address: Unit E Orbital 24 Business Park Oldham Street Denton Manchester M34 3SU
Change date: 2018-07-06
Old address: 365 Tonge Moor Road Bolton Lancashire BL2 2JR
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Appoint person secretary company with name date
Date: 04 Aug 2015
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-18
Officer name: Ms Sheila Mary Such
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Termination secretary company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ellen Sisson
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/07 to 30/06/07
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/07; full list of members
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11589691 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT H8 DRAYCOTT BUSINESS PARK,DURSLEY,GL11 5DQ
Number: | 09126308 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE,TADWORTH,KT20 7RZ
Number: | 11238241 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHEDGE CAPITAL FOUNDER, L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL010996 |
Status: | ACTIVE |
Category: | Limited Partnership |
3 SANCTUARY CLOSE,LOWESTOFT,NR33 7SX
Number: | 05757470 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLICITORS OWN SOFTWARE (USER GROUP) LIMITED
OCTAGON HOUSE,ROCHDALE,OL16 1RH
Number: | 02559702 |
Status: | ACTIVE |
Category: | Private Limited Company |