Advanced company searchLink opens in new window

TOTALACE LIMITED

Company number 03438824

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)
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
  • GBP 105
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
  • GBP 105
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
  • GBP 105
07 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012