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)
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
  • GBP 47,478
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
  • GBP 47,478
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
  • GBP 47,478
13 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 3
13 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 3
18 Dec 2013 CERTNM Company name changed isabella LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
18 Dec 2013 CONNOT Change of name notice
11 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-01
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