Advanced company searchLink opens in new window

TOTAL GLOBAL MANAGEMENT SERVICES LIMITED

Company number 03235265

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)
19 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
17 Aug 2005 363s Return made up to 08/08/05; full list of members
15 Apr 2005 288c Director's particulars changed
20 Aug 2004 363s Return made up to 08/08/04; full list of members
10 Aug 2004 403a Declaration of satisfaction of mortgage/charge
10 Aug 2004 403a Declaration of satisfaction of mortgage/charge
29 Jul 2004 AA Total exemption small company accounts made up to 31 December 2003
23 Apr 2004 287 Registered office changed on 23/04/04 from: 27 wedgewood way pin green industrial estate stevenage hertfordshire SG1 4QF
27 Aug 2003 363s Return made up to 08/08/03; full list of members
08 Aug 2003 AA Total exemption small company accounts made up to 31 December 2002
23 Aug 2002 363s Return made up to 08/08/02; full list of members
29 Jun 2002 AA Total exemption small company accounts made up to 31 December 2001
04 Nov 2001 287 Registered office changed on 04/11/01 from: unit 5 caxton point bessemer drive stevenage hertfordshire SG1 2XT
30 Aug 2001 363s Return made up to 08/08/01; full list of members
28 Aug 2001 225 Accounting reference date extended from 31/08/01 to 31/12/01
28 Aug 2001 287 Registered office changed on 28/08/01 from: 125 high street odiham hook hampshire RG29 1LA
15 May 2001 AA Accounts for a small company made up to 31 August 2000
04 Sep 2000 363s Return made up to 08/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
25 May 2000 AA Accounts for a small company made up to 31 August 1999
11 Mar 2000 395 Particulars of mortgage/charge
17 Nov 1999 288a New secretary appointed
17 Nov 1999 288b Secretary resigned
21 Oct 1999 363s Return made up to 08/08/99; full list of members
15 Jul 1999 395 Particulars of mortgage/charge
08 Jan 1999 88(2)R Ad 08/12/98--------- £ si 40@1=40 £ ic 60/100