- Company Overview for TOTAL NEGOTIATION LIMITED (06859459)
- Filing history for TOTAL NEGOTIATION LIMITED (06859459)
- People for TOTAL NEGOTIATION LIMITED (06859459)
- Charges for TOTAL NEGOTIATION LIMITED (06859459)
- More for TOTAL NEGOTIATION LIMITED (06859459)
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 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 May 2019 | PSC04 | Change of details for Mr Mark Jonathan Grice as a person with significant control on 20 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Mark Jonathan Grice on 20 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mrs Laura Grice on 20 May 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
03 Apr 2019 | PSC04 | Change of details for Mr Mark Jonathan Grice as a person with significant control on 7 April 2016 | |
03 Apr 2019 | PSC07 | Cessation of Mark John Simon Cranstoun as a person with significant control on 13 August 2018 | |
22 Mar 2019 | CH01 | Director's details changed for Mr Mark Jonathan Grice on 22 March 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mrs Laura Grice on 22 March 2019 | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|
|
17 Apr 2018 | AD01 | Registered office address changed from , 1 Fairview House Henley-on-Thames, Oxfordshire, RG9 1HE, United Kingdom to Team House 1 Fairview Estate Henley-on-Thames Oxfordshire RG9 1HE on 17 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
17 Apr 2018 | AD01 | Registered office address changed from , 18 Western Road, Henley on Thames, Oxfordshire, RG9 1JL to Team House 1 Fairview Estate Henley-on-Thames Oxfordshire RG9 1HE on 17 April 2018 | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jun 2017 | MA | Memorandum and Articles of Association | |
21 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | SH02 | Sub-division of shares on 27 February 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
15 Jan 2016 | MR01 | Registration of charge 068594590001, created on 14 January 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |