About

Registered Number: 05211707
Date of Incorporation: 23/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 243-247 Hagley Road, Edgbaston, Birmingham, B16 9RA

 

Established in 2004, Telecom Group Ltd has its registered office in Birmingham, it's status is listed as "Active". This business has 5 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YESILTAN, Raif Umut 16 October 2006 - 1
MCFARLANE, Michael John 13 December 2005 16 October 2006 1
TAHIR, Mohammad Idrees 19 August 2005 13 December 2005 1
Secretary Name Appointed Resigned Total Appointments
CETTY, Venkatesh 16 October 2006 18 June 2007 1
MIRTHIPATI, Subramanyam 18 June 2007 11 September 2009 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 25 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 15 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 19 September 2015
AR01 - Annual Return 24 January 2015
AR01 - Annual Return 28 January 2014
AA01 - Change of accounting reference date 28 September 2013
AA - Annual Accounts 16 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 11 February 2013
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 11 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 13 February 2011
AD01 - Change of registered office address 13 February 2011
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG01 - Particulars of a mortgage or charge 09 October 2009
AA - Annual Accounts 27 September 2009
AA - Annual Accounts 27 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 29 August 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 25 May 2009
363a - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
363a - Annual Return 19 February 2007
287 - Change in situation or address of Registered Office 08 January 2007
287 - Change in situation or address of Registered Office 10 December 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
395 - Particulars of a mortgage or charge 07 March 2006
363a - Annual Return 06 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
363s - Annual Return 30 November 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
287 - Change in situation or address of Registered Office 16 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
NEWINC - New incorporation documents 23 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2009 Outstanding

N/A

Debenture 22 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.