- Company Overview for TOTALACE LIMITED (03438824)
- Filing history for TOTALACE LIMITED (03438824)
- People for TOTALACE LIMITED (03438824)
- Charges for TOTALACE LIMITED (03438824)
- More for TOTALACE LIMITED (03438824)
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) |
---|---|---|---|
29 Mar 2020 | AA01 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
11 Oct 2018 | PSC04 | Change of details for Mr David John Rosenfeld as a person with significant control on 4 December 2017 | |
11 Oct 2018 | PSC04 | Change of details for Mr Mark Richard Reddyhoff as a person with significant control on 4 December 2017 | |
11 Oct 2018 | PSC07 | Cessation of Michael Joseph Fitzgerald as a person with significant control on 4 December 2017 | |
26 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Mr David John Rosenfeld on 26 January 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Mr Mark Richard Reddyhoff on 26 January 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
09 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE on 21 November 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | AP01 | Appointment of Lee Joseph Fitzgerald as a director on 18 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Michael Joseph Fitzgerald as a director on 18 May 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |