Advanced company searchLink opens in new window

TOTAL MAIL LIMITED

Company number 04041773

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)
21 Jun 2018 AD01 Registered office address changed from Barnes Roffe, 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge Middlesex UB8 2FX to St John's Court Easton Street High Wycombe HP11 1JX on 21 June 2018
23 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
31 Jul 2017 PSC01 Notification of Anthony Michael Ripley as a person with significant control on 6 April 2016
31 Jul 2017 PSC01 Notification of Carol Ann Ripley as a person with significant control on 6 April 2016
31 Jul 2017 PSC01 Notification of Sarah Ripley as a person with significant control on 6 April 2016
07 Dec 2016 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
25 Nov 2016 AA Total exemption full accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 300
07 Jul 2016 CH01 Director's details changed for Sarah Ripley on 28 June 2016
07 Jul 2016 CH01 Director's details changed for Carol Ann Ripley on 28 June 2016
12 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
21 Sep 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 300
21 Sep 2015 CH01 Director's details changed for Sarah Ripley on 25 July 2015
19 Dec 2014 AA Total exemption full accounts made up to 30 June 2014
01 Oct 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300
01 Oct 2014 CH03 Secretary's details changed for Carol Ann Ripley on 1 September 2014
01 Oct 2014 CH01 Director's details changed for Anthony Michael Ripley on 1 September 2014
01 Oct 2014 CH01 Director's details changed for Carol Ann Ripley on 1 September 2014
01 Oct 2014 CH01 Director's details changed for Sarah Ripley on 28 April 2014
10 Jan 2014 AA Total exemption full accounts made up to 30 June 2013
01 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 300
14 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Sep 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
20 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011