This company is commonly known as Telegraphic Llp. The company was founded 12 years ago and was given the registration number OC375578. The firm's registered office is in WEMBLEY. You can find them at C/o Bnd & Co, Top Floor, Msp Business Centre, Fourth Way, Wembley, Middlesex. This company's SIC code is None Supplied.
Name | : | TELEGRAPHIC LLP |
---|---|---|
Company Number | : | OC375578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2012 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bnd & Co, Top Floor, Msp Business Centre, Fourth Way, Wembley, Middlesex, England, HA9 0HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, The Bush Inn, 10-11 Horsham Road, Dorking, England, RH4 2JL | Llp Designated Member | 28 May 2012 | Active |
The Atrium Business Centre, Curtis Road, Dorking, England, RH4 1XA | Llp Member | 29 March 2018 | Active |
1, Redwood Drive, Epsom, England, KT19 8FL | Llp Designated Member | 28 May 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Corporate Llp Designated Member | 28 May 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Corporate Llp Designated Member | 28 May 2012 | Active |
Mr Daryl Mark Gaiger | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Atrium Business Centre, Curtis Road, Dorking, England, RH4 1XA |
Nature of control | : |
|
Mr Robert Eaton Edwards | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Atrium Business Centre, Curtis Road, Dorking, England, RH4 1XA |
Nature of control | : |
|
Mrs Angelique Eve Starr | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | York House, Empire Way, Wembley, HA9 0PA |
Nature of control | : |
|
Daryl Mark Gaiger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Bnd & Co, Top Floor, Msp Business Centre, Fourth Way, Wembley, England, HA9 0HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-08 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2023-07-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-24 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-08-02 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2018-08-02 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-06-08 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Annual return | Annual return limited liability partnership with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.