Advanced company searchLink opens in new window

TOTUS UK LIMITED

Company number 05914426

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2019 DS01 Application to strike the company off the register
18 Dec 2018 AA Unaudited abridged accounts made up to 30 September 2018
22 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
27 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
23 Feb 2018 AD01 Registered office address changed from 50 Farringdon Road London EC1M 3HE to 207 Sovereign Court Witan Gate Milton Keynes MK9 2HP on 23 February 2018
23 Feb 2018 PSC07 Cessation of Barton Facey as a person with significant control on 8 June 2017
23 Feb 2018 PSC01 Notification of Vincenzo De Stefano as a person with significant control on 8 June 2017
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
23 Jun 2017 TM01 Termination of appointment of Simon James Hopkins as a director on 12 June 2017
17 Jun 2017 TM01 Termination of appointment of Barton Facey as a director on 8 June 2017
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 Feb 2016 AP01 Appointment of Mr Simon Ingram as a director on 26 February 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 TM01 Termination of appointment of Christopher Deacon as a director on 31 October 2014
12 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
12 May 2014 AD01 Registered office address changed from C/O Hazel Carter 50 Farringdon Road London EC1M 3HE England on 12 May 2014
09 May 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Feb 2014 AA01 Previous accounting period shortened from 31 August 2013 to 31 March 2013
09 Jan 2014 TM01 Termination of appointment of Neil Blackburn as a director