About

Registered Number: 06406218
Date of Incorporation: 23/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 7th Floor City Reach, 5 Greenwich View Place Millharbour, London, E14 9NN

 

Founded in 2007, Telecom London Ltd have registered office in London, it has a status of "Active". The current directors of this organisation are listed as Ealam, Sarwar, Zamir, Naufal Muhammad Arshad, Bhuiyan, Mohammed Moazzam Hossain at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAMIR, Naufal Muhammad Arshad 23 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
EALAM, Sarwar 30 March 2015 - 1
BHUIYAN, Mohammed Moazzam Hossain 24 March 2010 30 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 20 May 2019
AAMD - Amended Accounts 16 August 2018
AAMD - Amended Accounts 16 August 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 09 May 2018
AAMD - Amended Accounts 02 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 10 May 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 July 2015
CH01 - Change of particulars for director 08 June 2015
AP03 - Appointment of secretary 21 April 2015
TM02 - Termination of appointment of secretary 30 March 2015
AR01 - Annual Return 19 December 2014
TM01 - Termination of appointment of director 03 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH03 - Change of particulars for secretary 17 December 2013
AD01 - Change of registered office address 04 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 13 December 2012
AP01 - Appointment of director 13 December 2012
CH03 - Change of particulars for secretary 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 12 December 2012
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 09 November 2010
TM02 - Termination of appointment of secretary 06 April 2010
AP03 - Appointment of secretary 06 April 2010
AP01 - Appointment of director 06 April 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 21 November 2009
DISS40 - Notice of striking-off action discontinued 07 November 2009
AR01 - Annual Return 05 November 2009
AD01 - Change of registered office address 05 November 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
AA - Annual Accounts 30 December 2008
287 - Change in situation or address of Registered Office 08 August 2008
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.