- Company Overview for TOTALLY CONVERGED SOLUTIONS LTD (06793065)
- Filing history for TOTALLY CONVERGED SOLUTIONS LTD (06793065)
- People for TOTALLY CONVERGED SOLUTIONS LTD (06793065)
- More for TOTALLY CONVERGED SOLUTIONS LTD (06793065)
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) |
---|---|---|---|
12 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
19 Feb 2018 | CH01 | Director's details changed for Mr Simon Paul Dixon on 19 February 2018 | |
23 Jun 2017 | AP01 | Appointment of Mr Andrew Thomas as a director on 10 June 2017 | |
31 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH01 | Director's details changed for Mr Simon Paul Dixon on 16 January 2015 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Feb 2013 | CH01 | Director's details changed for Mr Simon Paul Dixon on 21 February 2013 | |
21 Feb 2013 | AD01 | Registered office address changed from C/O Business Tax Solutions Ltd 29 Soothouse Spring Valley Road Industrial Estate St Albans Hertfordshire AL3 6PF on 21 February 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
21 Feb 2013 | TM01 | Termination of appointment of Mohamed Dhanji as a director | |
13 Nov 2012 | CH01 | Director's details changed for Mr Simon Paul Dixon on 12 November 2012 | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
29 Feb 2012 | CH01 | Director's details changed for Mohamed Dhanji on 15 January 2012 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2011 | CC04 | Statement of company's objects |