Advanced company searchLink opens in new window

TOTALPOST MAILING LTD

Company number 06338735

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)
08 Oct 2024 CS01 Confirmation statement made on 14 September 2024 with no updates
10 Jan 2024 AA Micro company accounts made up to 31 December 2023
21 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
12 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Nov 2022 AD01 Registered office address changed from Timbers 4 Gatehead Garrigill Alston Cumbria CA9 3HN England to Timbers 4 Gatehead Garrigill Alston Cumbria CA9 3EB on 4 November 2022
25 Oct 2022 AD01 Registered office address changed from 1 Station Yard Workshops Alston Cumbria CA9 3HN England to Timbers 4 Gatehead Garrigill Alston Cumbria CA9 3HN on 25 October 2022
22 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 December 2021
27 Jan 2022 AD01 Registered office address changed from 3 Station Yard Workshops Alston Cumbria CA9 3HN England to 1 Station Yard Workshops Alston Cumbria CA9 3HN on 27 January 2022
17 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
01 Jun 2021 AA Micro company accounts made up to 31 December 2020
17 Sep 2020 TM01 Termination of appointment of Mark Paul Joy as a director on 16 September 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
20 Aug 2020 AP01 Appointment of Mr Malcolm Hymers as a director on 20 August 2020
10 Aug 2020 AA Micro company accounts made up to 31 December 2019
02 Oct 2019 AD01 Registered office address changed from Unit 1a Skelgillside Workshops Alston CA9 3TR England to 3 Station Yard Workshops Alston Cumbria CA9 3HN on 2 October 2019
27 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
15 Apr 2019 TM01 Termination of appointment of Bruce Edward Austin Lenton as a director on 15 April 2019
25 Jan 2019 TM02 Termination of appointment of Alison Mary Hymers as a secretary on 25 January 2019
25 Jan 2019 TM01 Termination of appointment of Alison Mary Hymers as a director on 25 January 2019
25 Jan 2019 AP01 Appointment of Mr Mark Paul Joy as a director on 25 January 2019
17 Jan 2019 AA Unaudited abridged accounts made up to 31 December 2018
16 Jan 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
26 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
16 May 2018 PSC01 Notification of Alison Mary Hymers as a person with significant control on 18 August 2017