TELLOMERE LIMITED

840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England
StatusACTIVE
Company No.06787258
CategoryPrivate Limited Company
Incorporated09 Jan 2009
Age15 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

TELLOMERE LIMITED is an active private limited company with number 06787258. It was incorporated 15 years, 5 months, 7 days ago, on 09 January 2009. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

Old address: Plaza 9 Kd Tower Hemel Hempstead HP1 1FW United Kingdom

Change date: 2023-10-24

New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-04

Officer name: Mr Daniel Haslam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

New address: Plaza 9 Kd Tower Hemel Hempstead HP1 1FW

Old address: 20 Marlborough Drive Macclesfield Cheshire SK10 2JX

Change date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 29 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Haslam

Change date: 2013-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Haslam

Change date: 2013-05-29

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-29

Officer name: Mrs Finella Clare Davenport

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-12

Old address: 36 Melford Drive Macclesfield Cheshire SK10 2TW England

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Address

Type: AD01

Old address: 36 Melford Drive Macclesfield Cheshire SK10 2TW United Kingdom

Change date: 2013-06-18

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-04-05

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Finella Clare Davenport

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Daniel Haslam

Documents

View document PDF

Incorporation company

Date: 09 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHNASHEAN HOLDINGS LIMITED

CEFN COED,BANGOR,LL57 4BG

Number:03772083
Status:ACTIVE
Category:Private Limited Company

ACTIVE ESCAPE ADVENTURE LIMITED

PICKWELL MANOR,BRAUNTON,EX33 1LA

Number:08214808
Status:ACTIVE
Category:Private Limited Company

MOGA CONSTRUCTION SERVICES LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11405868
Status:ACTIVE
Category:Private Limited Company

RUTLAND CAPITAL LTD

14 KETTERING ROAD,STAMFORD,PE9 2LR

Number:10981667
Status:ACTIVE
Category:Private Limited Company

SPINAVID LIMITED

4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:02130743
Status:ACTIVE
Category:Private Limited Company

THE MCINDOE CENTRE LIMITED

9 GROSVENOR GARDENS,LONDON,N10 3TB

Number:09317778
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