TELEGRAPH FINANCIAL SOLUTIONS LIMITED

111 Buckingham Palace Road, London, SW1W 0DT, United Kingdom
StatusACTIVE
Company No.11216403
CategoryPrivate Limited Company
Incorporated21 Feb 2018
Age6 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

TELEGRAPH FINANCIAL SOLUTIONS LIMITED is an active private limited company with number 11216403. It was incorporated 6 years, 2 months, 27 days ago, on 21 February 2018. The company address is 111 Buckingham Palace Road, London, SW1W 0DT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Moses

Termination date: 2023-12-04

Documents

View document PDF

Resolution

Date: 13 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 03 Jul 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-21

Officer name: Telegraph Media Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Neal

Termination date: 2023-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice Moses

Appointment date: 2023-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-21

Officer name: Mr Dominic Cosmas Samsom Young

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: Kate Teh

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-14

Officer name: Claire Margaret Pape

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-20

Officer name: Mrs Claire Margaret Pape

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Neal

Appointment date: 2019-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Teh

Appointment date: 2019-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gower John Wisdom

Termination date: 2018-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlton James Hood

Termination date: 2018-12-10

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Telegraph Media Group Limited

Appointment date: 2018-12-10

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 21 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIKECHAIN (GLASGOW) LTD

1417 DUMBARTON ROAD,GLASGOW,G14 9XS

Number:SC378681
Status:ACTIVE
Category:Private Limited Company

CARLYLE BUS & COACH GLAZING LIMITED

CARLYLE BUSINESS PARK CARLYLE BUSINESS PARK, GREAT BRIDGE STREET,WEST BROMWICH,B70 0XA

Number:09723647
Status:ACTIVE
Category:Private Limited Company

FURNITURE MAGPIES LTD

4 ATHERSTON,BRISTOL,BS30 8YB

Number:07672347
Status:ACTIVE
Category:Private Limited Company

JUST DELIVERING IT LIMITED

53 WAKELY ROAD,BOURNEMOUTH,BH11 9EF

Number:08323384
Status:ACTIVE
Category:Private Limited Company

NSN PRODUCTIONS LIMITED

2 COB LANE CLOSE,WELWYN,AL6 0DD

Number:05510721
Status:ACTIVE
Category:Private Limited Company

OAKWATER DEVELOPMENTS LIMITED

DRAKE HOUSE,CHERTSEY,KT16 9AD

Number:04706916
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