Advanced company searchLink opens in new window

TOTAL NEGOTIATION LIMITED

Company number 06859459

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 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 12.9732
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 10
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
  • GBP 10
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014