Advanced company searchLink opens in new window

TOTEMIC (2014) HOLDINGS LIMITED

Company number 07444438

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)
11 Feb 2025 PSC07 Cessation of Lianne Estelle Firth as a person with significant control on 6 February 2025
11 Feb 2025 PSC07 Cessation of Gordon Philip Dale Rann as a person with significant control on 6 February 2025
11 Feb 2025 PSC07 Cessation of Lesley Elizabeth Rann as a person with significant control on 6 February 2025
11 Feb 2025 PSC02 Notification of Totemic (2024) Holdings Limited as a person with significant control on 6 February 2025
06 Dec 2024 AA Group of companies' accounts made up to 31 December 2023
05 Dec 2024 CS01 Confirmation statement made on 18 November 2024 with no updates
05 Dec 2024 PSC01 Notification of Gordon Philp Dale Rann as a person with significant control on 17 October 2024
01 Mar 2024 AD01 Registered office address changed from Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on 1 March 2024
20 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
13 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
23 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
25 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
11 Mar 2022 AAMD Amended group of companies' accounts made up to 31 December 2020
19 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
19 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
03 Nov 2021 AP03 Appointment of Ms Lianne Estelle Firth as a secretary on 3 November 2021
03 Nov 2021 TM02 Termination of appointment of Halina Briggs as a secretary on 3 November 2021
05 Jul 2021 SH20 Statement by Directors
05 Jul 2021 SH19 Statement of capital on 5 July 2021
  • GBP 51,086
05 Jul 2021 CAP-SS Solvency Statement dated 22/06/21
05 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 22/06/2021
08 Jun 2021 AUD Auditor's resignation
10 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
05 Feb 2021 CS01 Confirmation statement made on 18 November 2020 with updates
14 Dec 2020 PSC01 Notification of Lianne Estelle Firth as a person with significant control on 2 December 2020