|
|
26 Nov 2025
|
26 Nov 2025
Confirmation statement made on 26 November 2025 with updates
|
|
|
26 Nov 2025
|
26 Nov 2025
Change of details for Telescope Holdings Ltd as a person with significant control on 6 December 2022
|
|
|
08 Aug 2025
|
08 Aug 2025
Certificate of change of name
|
|
|
23 Jul 2025
|
23 Jul 2025
Confirmation statement made on 14 July 2025 with no updates
|
|
|
01 Jul 2025
|
01 Jul 2025
Satisfaction of charge 082719120005 in full
|
|
|
02 Apr 2025
|
02 Apr 2025
Satisfaction of charge 082719120004 in full
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 14 July 2024 with no updates
|
|
|
28 Mar 2024
|
28 Mar 2024
Registration of charge 082719120007, created on 20 March 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Registration of charge 082719120006, created on 4 March 2024
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 14 July 2023 with no updates
|
|
|
06 Jul 2023
|
06 Jul 2023
Registration of charge 082719120005, created on 23 June 2023
|
|
|
12 Jan 2023
|
12 Jan 2023
Registered office address changed from 2 Axis Court Nepshaw Lane South Morley Leeds LS27 7UY England to Compass House, 76 East Street Leeds LS9 8EE on 12 January 2023
|
|
|
14 Jul 2022
|
14 Jul 2022
Confirmation statement made on 14 July 2022 with updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 1 December 2021 with no updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 1 December 2020 with no updates
|
|
|
21 Jul 2020
|
21 Jul 2020
Registration of charge 082719120004, created on 6 July 2020
|
|
|
08 Jun 2020
|
08 Jun 2020
Registration of charge 082719120003, created on 19 May 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Satisfaction of charge 082719120001 in full
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 1 December 2019 with no updates
|