Advanced company searchLink opens in new window

TOTAL SIGNS LIMITED

Company number 04976614

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)
04 Oct 2024 LIQ02 Statement of affairs
27 Sep 2024 AD01 Registered office address changed from 6 Millbrook Close Northampton NN5 5JF England to Buckland House 12 William Prance Road Plymouth Devon PL6 5WR on 27 September 2024
27 Sep 2024 600 Appointment of a voluntary liquidator
27 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-23
01 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
04 Jan 2024 CS01 Confirmation statement made on 26 November 2023 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2019 CH03 Secretary's details changed for Mrs Genevieve Mary Cook on 3 December 2019
03 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
03 Dec 2019 AD01 Registered office address changed from 56 Cattlemarket Road Northampton NN1 1HL to 6 Millbrook Close Northampton NN5 5JF on 3 December 2019
02 Jan 2019 CS01 Confirmation statement made on 26 November 2018 with no updates
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 CH01 Director's details changed for Mr Michael Ivor Cook on 24 April 2018
25 Apr 2018 CH01 Director's details changed for Mrs Genevieve Mary Cook on 24 April 2018
25 Apr 2018 CH03 Secretary's details changed for Mrs Genevieve Mary Cook on 24 April 2018
15 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jan 2017 CS01 Confirmation statement made on 26 November 2016 with updates