TELLIMER KENYA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-12-21. New address: 3rd Floor 39 Sloane Street London SW1X 9LP. Old address: 34-37 Liverpool Street London EC2M 7PP England. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-04-27 View Report
Accounts. Accounts type micro entity. 2022-12-29 View Report
Address. Old address: 1 Long Lane London SE1 4PG England. Change date: 2022-09-26. New address: 34-37 Liverpool Street London EC2M 7PP. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2022-04-27 View Report
Accounts. Accounts type micro entity. 2021-12-22 View Report
Resolution. Description: Resolutions. 2021-05-14 View Report
Confirmation statement. Statement with updates. 2021-04-21 View Report
Accounts. Accounts type full. 2021-04-16 View Report
Address. Change date: 2020-10-28. New address: 1 Long Lane London SE1 4PG. Old address: 42-46 Princelet Street London E1 5LP England. 2020-10-28 View Report
Officers. Officer name: Steve Mark Roberts. Termination date: 2020-05-31. 2020-07-17 View Report
Officers. Appointment date: 2020-05-31. Officer name: Mr Duncan John Richardson Wales. 2020-06-10 View Report
Persons with significant control. Psc name: Tellimer Group Limited. Notification date: 2020-04-17. 2020-04-21 View Report
Persons with significant control. Cessation date: 2020-04-17. Psc name: Exotix Holdings Limited. 2020-04-21 View Report
Confirmation statement. Statement with updates. 2020-04-15 View Report
Confirmation statement. Statement with no updates. 2020-04-09 View Report
Accounts. Accounts type full. 2020-04-06 View Report
Persons with significant control. Change date: 2019-10-14. Psc name: Exotix Partners Llp. 2019-11-08 View Report
Persons with significant control. Psc name: Exotix Partners Llp. Cessation date: 2019-11-07. 2019-11-07 View Report
Persons with significant control. Notification date: 2019-11-07. Psc name: Exotix Holdings Limited. 2019-11-07 View Report
Address. Change date: 2019-10-14. New address: 42-46 Princelet Street London E1 5LP. Old address: 1st Floor, Watson House 54 Baker Street London W1U 7BU England. 2019-10-14 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Accounts. Accounts type full. 2019-01-09 View Report
Confirmation statement. Statement with updates. 2018-04-11 View Report
Accounts. Accounts type dormant. 2017-12-27 View Report
Officers. Officer name: Mr Steve Roberts. Change date: 2017-06-09. 2017-06-11 View Report
Confirmation statement. Statement with updates. 2017-04-09 View Report
Officers. Officer name: Bobby Todorov. Termination date: 2016-11-30. 2016-11-30 View Report
Officers. Officer name: Mr Steve Roberts. Appointment date: 2016-11-30. 2016-11-30 View Report
Accounts. Accounts type dormant. 2016-11-18 View Report
Accounts. Change account reference date company previous shortened. 2016-11-16 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Change of name. Description: Company name changed exotex capital LIMITED\certificate issued on 15/01/16. 2016-01-15 View Report
Officers. Officer name: Mr Bobby Todorov. Change date: 2015-12-01. 2015-12-07 View Report
Address. Old address: Watson House 54 Baker Street London W1U 7BU United Kingdom. New address: 1st Floor, Watson House 54 Baker Street London W1U 7BU. Change date: 2015-11-24. 2015-11-24 View Report
Officers. Officer name: Mr Bobby Todorov. Appointment date: 2015-11-12. 2015-11-12 View Report
Officers. Termination date: 2015-11-12. Officer name: Adib Rizwan Pasha. 2015-11-12 View Report
Officers. Officer name: Robert Joseph Sadotti. Termination date: 2015-11-12. 2015-11-12 View Report
Incorporation. Capital: GBP 1 2015-04-07 View Report