About

Registered Number: 04618625
Date of Incorporation: 16/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Design House 57 High Street, Egham, Surrey, TW20 9EX

 

Founded in 2002, Gaelic Telecom Ltd are based in Egham in Surrey, it's status at Companies House is "Active". There are 4 directors listed as Bolger, Sean, O'donohoe, Brian, O'carroll, Lee, Ohare, John for this organisation at Companies House. Currently we aren't aware of the number of employees at the Gaelic Telecom Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLGER, Sean 05 April 2004 - 1
O'DONOHOE, Brian 05 April 2004 - 1
O'CARROLL, Lee 17 December 2002 05 April 2004 1
OHARE, John 17 December 2002 05 April 2004 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
MR04 - N/A 23 December 2019
MR04 - N/A 23 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 November 2018
MA - Memorandum and Articles 06 June 2018
RESOLUTIONS - N/A 21 May 2018
MR01 - N/A 11 May 2018
MR01 - N/A 11 May 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
CS01 - N/A 28 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 24 November 2017
DISS40 - Notice of striking-off action discontinued 22 March 2017
CS01 - N/A 21 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 02 November 2010
AD01 - Change of registered office address 24 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 09 December 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
CERTNM - Change of name certificate 24 May 2004
363s - Annual Return 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2018 Fully Satisfied

N/A

A registered charge 04 May 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.