This company is commonly known as Telescope Holdings Ltd. The company was founded 5 years ago and was given the registration number 11424385. The firm's registered office is in LEEDS. You can find them at Axis Court Nepshaw Lane South, Morley, Leeds, . This company's SIC code is 18130 - Pre-press and pre-media services.
Name | : | TELESCOPE HOLDINGS LTD |
---|---|---|
Company Number | : | 11424385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Axis Court Nepshaw Lane South, Morley, Leeds, England, LS27 7UY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass House,, 76 East Street, Leeds, England, LS9 8EE | Secretary | 24 September 2019 | Active |
Compass House,, 76 East Street, Leeds, England, LS9 8EE | Director | 20 June 2018 | Active |
Axis Court, Nepshaw Lane South, Morley, Leeds, England, LS27 7UY | Secretary | 01 March 2019 | Active |
Mr Carl Jason Garnett | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Compass House,, 76 East Street, Leeds, England, LS9 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Change of name | Certificate change of name company. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Officers | Appoint person secretary company with name date. | Download |
2019-09-25 | Officers | Termination secretary company with name termination date. | Download |
2019-09-13 | Officers | Change person director company with change date. | Download |
2019-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Capital | Capital allotment shares. | Download |
2019-04-24 | Officers | Appoint person secretary company with name date. | Download |
2018-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.