Advanced company searchLink opens in new window

TOTALPHASE LIMITED

Company number 02010421

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
09 Dec 2024 CH01 Director's details changed for Mr William Nicholas Searle on 1 December 2024
09 Dec 2024 CH01 Director's details changed for Mr Christopher Bloor on 1 December 2024
09 Dec 2024 AD01 Registered office address changed from 2 Beaufort West London Road Bath BA1 6QB England to C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE on 9 December 2024
29 Oct 2024 PSC08 Notification of a person with significant control statement
29 Oct 2024 PSC01 Notification of William Nicholas Searle as a person with significant control on 29 October 2024
29 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 29 October 2024
21 Aug 2024 CH01 Director's details changed for Mr Christopher Bloor on 21 August 2024
17 Jun 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
29 Mar 2024 AP01 Appointment of William Nicholas Searle as a director on 16 March 2024
26 Mar 2024 TM01 Termination of appointment of Mary Lou Albano Allen as a director on 16 March 2024
29 Jan 2024 AA Micro company accounts made up to 29 April 2023
20 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
02 May 2023 AA01 Current accounting period extended from 29 April 2024 to 30 April 2024
27 Apr 2023 AA Micro company accounts made up to 27 April 2022
06 Apr 2023 AP04 Appointment of Ehomemove Ltd as a secretary on 28 March 2023
06 Apr 2023 TM01 Termination of appointment of Ewart Thomas Cole as a director on 28 March 2023
06 Apr 2023 TM01 Termination of appointment of Thomas William Allen as a director on 28 March 2023
27 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
24 Jan 2023 AP01 Appointment of Mr Christopher Bloor as a director on 24 January 2023
24 Jan 2023 TM01 Termination of appointment of Gillian Hylson-Smith as a director on 16 January 2023
23 Jan 2023 TM01 Termination of appointment of Hilary Cole as a director on 16 January 2023
23 Jan 2023 TM02 Termination of appointment of Hilary Cole as a secretary on 16 January 2023
09 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
09 May 2022 AD01 Registered office address changed from 39 Great Pulteney Street Bath BA2 4BZ to 2 Beaufort West London Road Bath BA1 6QB on 9 May 2022