Download leads from Nexok and grow your business. Find out more

Telenomics Limited

Documents

Total Documents86
Total Pages734

Filing History

13 May 2020Liquidators' statement of receipts and payments to 28 April 2020
12 May 2020Liquidators' statement of receipts and payments to 28 April 2020
16 May 2019Registered office address changed from 151 Wardour Street 2nd Floor, Room 2.7 London W1F 8WE England to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 16 May 2019
15 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-29
15 May 2019Statement of affairs
15 May 2019Appointment of a voluntary liquidator
5 April 2019Total exemption full accounts made up to 31 March 2018
5 April 2019Confirmation statement made on 25 February 2019 with no updates
4 February 2019Termination of appointment of Asad Hamir as a director on 31 January 2019
27 April 2018Registered office address changed from 20-24 Broadwick Street 5th Floor London W1F 8HT England to 151 Wardour Street 2nd Floor, Room 2.7 London W1F 8WE on 27 April 2018
26 February 2018Confirmation statement made on 25 February 2018 with no updates
5 December 2017Group of companies' accounts made up to 31 March 2017
5 December 2017Group of companies' accounts made up to 31 March 2017
7 June 2017Register(s) moved to registered office address 20-24 Broadwick Street 5th Floor London W1F 8HT
7 June 2017Register(s) moved to registered office address 20-24 Broadwick Street 5th Floor London W1F 8HT
7 June 2017Register inspection address has been changed from 130 Wood Street London EC2V 6DL United Kingdom to 111a High Street Wealdstone Harrow HA3 5DL
7 June 2017Register inspection address has been changed from 130 Wood Street London EC2V 6DL United Kingdom to 111a High Street Wealdstone Harrow HA3 5DL
10 April 2017Auditor's resignation
10 April 2017Auditor's resignation
8 March 2017Confirmation statement made on 25 February 2017 with updates
8 March 2017Register(s) moved to registered inspection location 130 Wood Street London EC2V 6DL
8 March 2017Register inspection address has been changed to 130 Wood Street London EC2V 6DL
8 March 2017Register inspection address has been changed to 130 Wood Street London EC2V 6DL
8 March 2017Register(s) moved to registered inspection location 130 Wood Street London EC2V 6DL
8 March 2017Confirmation statement made on 25 February 2017 with updates
9 January 2017Group of companies' accounts made up to 31 March 2016
9 January 2017Group of companies' accounts made up to 31 March 2016
28 September 2016Registration of charge 071693450005, created on 22 September 2016
28 September 2016Registration of charge 071693450005, created on 22 September 2016
15 September 2016Registered office address changed from 78 New Oxford Street 4th Floor Fairgate House London WC1A 1HB to 20-24 Broadwick Street 5th Floor London W1F 8HT on 15 September 2016
15 September 2016Registered office address changed from 78 New Oxford Street 4th Floor Fairgate House London WC1A 1HB to 20-24 Broadwick Street 5th Floor London W1F 8HT on 15 September 2016
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
23 March 2016Director's details changed for Mr Asad Hamir on 1 January 2011
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
23 March 2016Director's details changed for Mr Asad Hamir on 1 January 2011
25 January 2016Registration of charge 071693450004, created on 12 January 2016
25 January 2016Registration of charge 071693450004, created on 12 January 2016
12 December 2015Group of companies' accounts made up to 31 March 2015
12 December 2015Group of companies' accounts made up to 31 March 2015
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
18 December 2014Group of companies' accounts made up to 31 March 2014
18 December 2014Group of companies' accounts made up to 31 March 2014
20 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
20 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
12 December 2013Full accounts made up to 31 March 2013
12 December 2013Full accounts made up to 31 March 2013
29 April 2013Auditor's resignation
29 April 2013Auditor's resignation
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
8 January 2013Group of companies' accounts made up to 31 March 2012
8 January 2013Group of companies' accounts made up to 31 March 2012
8 June 2012Annual return made up to 25 February 2012 with a full list of shareholders
8 June 2012Annual return made up to 25 February 2012 with a full list of shareholders
1 November 2011Group of companies' accounts made up to 31 March 2011
1 November 2011Group of companies' accounts made up to 31 March 2011
26 October 2011Registered office address changed from Klaco House, 28-30 St. John's Square, London EC1M 4DN United Kingdom on 26 October 2011
26 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011
26 October 2011Registered office address changed from Klaco House, 28-30 St. John's Square, London EC1M 4DN United Kingdom on 26 October 2011
26 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
1 December 2010Particulars of a mortgage or charge / charge no: 3
1 December 2010Particulars of a mortgage or charge / charge no: 3
23 November 2010Particulars of a mortgage or charge / charge no: 1
23 November 2010Particulars of a mortgage or charge / charge no: 2
23 November 2010Particulars of a mortgage or charge / charge no: 2
23 November 2010Particulars of a mortgage or charge / charge no: 1
26 August 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
26 August 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
26 August 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
17 April 2010Company name changed damasa LIMITED\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
17 April 2010Company name changed damasa LIMITED\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
17 April 2010Change of name notice
17 April 2010Change of name notice
1 April 2010Appointment of Mr Adarsh Radia as a director
1 April 2010Appointment of Mr Asad Hamir as a director
1 April 2010Appointment of Mr Amar Sheenu Radia as a director
1 April 2010Appointment of Mr Adarsh Radia as a director
1 April 2010Appointment of Mr Amar Sheenu Radia as a director
1 April 2010Appointment of Mr Asad Hamir as a director
26 February 2010Termination of appointment of Ela Shah as a director
26 February 2010Termination of appointment of Ela Shah as a director
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing