About

Registered Number: 04956088
Date of Incorporation: 06/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Arena Business Centre Arena Business Park, Holyrood Close, Poole, Dorset, BH17 7FJ

 

Telelog Ltd was registered on 06 November 2003 and are based in Poole, it's status at Companies House is "Active". There are 2 directors listed as Salbol, Soren Henrik, Brandt, Flemming for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALBOL, Soren Henrik 01 June 2019 - 1
BRANDT, Flemming 06 November 2003 10 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
TM01 - Termination of appointment of director 21 March 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 18 August 2019
PSC03 - N/A 02 July 2019
PSC09 - N/A 05 June 2019
AP01 - Appointment of director 04 June 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 26 August 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 19 November 2015
AA - Annual Accounts 27 August 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 03 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 30 January 2012
TM02 - Termination of appointment of secretary 09 December 2011
AD01 - Change of registered office address 29 November 2011
AA - Annual Accounts 15 September 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 23 February 2011
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
363a - Annual Return 26 August 2008
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 04 June 2008
DISS40 - Notice of striking-off action discontinued 23 May 2008
AA - Annual Accounts 22 May 2008
GAZ1 - First notification of strike-off action in London Gazette 12 February 2008
AA - Annual Accounts 17 July 2007
GAZ1 - First notification of strike-off action in London Gazette 01 May 2007
AA - Annual Accounts 10 January 2006
363a - Annual Return 16 November 2005
363a - Annual Return 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
NEWINC - New incorporation documents 06 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.