AD01 |
Address change date: 2024/01/15. New Address: Telleroo Limited St Mary's Court Amersham Buckinghamshire HP7 0UT. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 15th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/05/11
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed hpillars LIMITEDcertificate issued on 15/04/23
filed on: 15th, April 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC04 |
Change to a person with significant control 2022/07/25
filed on: 25th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/07/25 director's details were changed
filed on: 25th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 25th, August 2022
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2022/05/20
filed on: 5th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
256.44 GBP is the capital in company's statement on 2022/06/28
filed on: 13th, July 2022
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/05/11
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2022/04/05 director's details were changed
filed on: 8th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/04/05
filed on: 8th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/05
filed on: 8th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/04/02
filed on: 8th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
249.59 GBP is the capital in company's statement on 2022/05/20
filed on: 6th, June 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
235.04 GBP is the capital in company's statement on 2022/04/05
filed on: 26th, April 2022
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, April 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, April 2022
|
incorporation |
Free Download
(55 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, April 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, April 2022
|
incorporation |
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, April 2022
|
capital |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/05
filed on: 19th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, September 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
2021/07/22 - the day director's appointment was terminated
filed on: 22nd, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/11
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/10/07.
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/11
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 13th, May 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2020/03/31
filed on: 5th, April 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 4th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/11
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 15th, January 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2018/11/26. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: Wework C/O Telleroo 115 Mare Street London E8 4RU England
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/09/10. New Address: Wework C/O Telleroo 115 Mare Street London E8 4RU. Previous address: 115 Mare Street London E8 4RU England
filed on: 10th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/08/24. New Address: 115 Mare Street London E8 4RU. Previous address: Suite 1 63 Broadway London E15 4BQ England
filed on: 24th, August 2018
|
address |
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2018/03/05166.04 GBP
filed on: 22nd, June 2018
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/05/11
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
2017/09/30 - the day director's appointment was terminated
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/09/30
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 30th, May 2018
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, May 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, May 2018
|
resolution |
Free Download
(41 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 9th, February 2018
|
accounts |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, September 2017
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/11
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
201.77 GBP is the capital in company's statement on 2017/04/05
filed on: 2nd, May 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 27th, April 2017
|
resolution |
Free Download
|
SH03 |
Own shares purchase
filed on: 10th, March 2017
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2017/02/03157.10 GBP
filed on: 24th, February 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 24th, February 2017
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, December 2016
|
resolution |
Free Download
(27 pages)
|
SH01 |
162.50 GBP is the capital in company's statement on 2016/11/11
filed on: 11th, December 2016
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2016/10/19
filed on: 6th, November 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, September 2016
|
resolution |
Free Download
(15 pages)
|
SH01 |
13.33 GBP is the capital in company's statement on 2016/08/18
filed on: 18th, August 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/07/20. New Address: Suite 1 63 Broadway London E15 4BQ. Previous address: 77a Roman Road London E2 0QN United Kingdom
filed on: 20th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, May 2016
|
incorporation |
Free Download
(7 pages)
|