Advanced company searchLink opens in new window

TELEREAL 112 LIMITED

Company number 04175670

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
18 Sep 2023 AA Full accounts made up to 31 March 2023
12 Jun 2023 PSC05 Change of details for Telereal 112 Holdings Limited as a person with significant control on 12 June 2023
12 Jun 2023 AD01 Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on 12 June 2023
14 Apr 2023 MR01 Registration of charge 041756700003, created on 3 April 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
02 Aug 2022 AA Full accounts made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
15 Sep 2021 AA Full accounts made up to 31 March 2021
27 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
12 Oct 2020 AA Full accounts made up to 31 March 2020
28 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
25 Nov 2019 AA Full accounts made up to 31 March 2019
21 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 21 August 2019
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
31 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 26/01/2017
19 Sep 2017 TM01 Termination of appointment of Warren Ashley Persky as a director on 19 September 2017
12 Sep 2017 AP01 Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017
22 Aug 2017 AA Full accounts made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 31/01/2018.
02 Sep 2016 AA Full accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
26 Nov 2015 AP01 Appointment of Graeme Richard William Hunter as a director on 19 November 2015