- Company Overview for TOTEMIC (2014) HOLDINGS LIMITED (07444438)
- Filing history for TOTEMIC (2014) HOLDINGS LIMITED (07444438)
- People for TOTEMIC (2014) HOLDINGS LIMITED (07444438)
- More for TOTEMIC (2014) HOLDINGS LIMITED (07444438)
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) |
---|---|---|---|
18 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
12 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Mar 2016 | AD03 | Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ | |
22 Mar 2016 | AD02 | Register inspection address has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ | |
04 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
12 Nov 2015 | TM01 | Termination of appointment of Rachel Elizabeth Duffey as a director on 12 November 2015 | |
20 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
16 Oct 2015 | AD01 | Registered office address changed from Kempton House PO Box 9562 Dysart Road Grantham Lincs NG31 0EA to Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA on 16 October 2015 | |
13 Aug 2015 | AP01 | Appointment of Mrs Rachel Elizabeth Duffey as a director on 13 August 2015 | |
24 Apr 2015 | AP03 | Appointment of Mrs Joanne Heslop as a secretary on 20 April 2015 | |
24 Apr 2015 | TM02 | Termination of appointment of Louise Payne as a secretary on 20 April 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
07 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
13 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
13 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
13 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
18 Dec 2013 | CERTNM |
Company name changed isabella LIMITED\certificate issued on 18/12/13
|
|
18 Dec 2013 | CONNOT | Change of name notice | |
11 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | CONNOT | Change of name notice | |
20 Nov 2013 | AR01 | Annual return made up to 18 November 2013 with full list of shareholders | |
16 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
10 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders |