Advanced company searchLink opens in new window

TOTAL PROJECTS (UK) LIMITED

Company number 07683176

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)
21 Jan 2025 PSC07 Cessation of Philip John Vickery as a person with significant control on 17 July 2024
21 Jan 2025 PSC07 Cessation of Jonathan Paul O'keefe as a person with significant control on 17 July 2024
21 Jan 2025 PSC02 Notification of Total Group Capital Ltd as a person with significant control on 17 July 2024
10 Dec 2024 PSC04 Change of details for Mr Philip John Vickery as a person with significant control on 1 December 2024
05 Dec 2024 CH01 Director's details changed for Mr Philip John Vickery on 5 August 2024
27 Sep 2024 CS01 Confirmation statement made on 27 September 2024 with updates
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
19 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
11 Jan 2024 CS01 Confirmation statement made on 12 October 2023 with no updates
13 Feb 2023 AA Unaudited abridged accounts made up to 30 June 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
08 Jun 2022 AD01 Registered office address changed from Bee House 140 Eastern Avenue 61-63 Church Street Reading Oxfordshire OX14 4SB United Kingdom to Bee House 140 Eastern Avenue Milton Park Abingdon Oxon OX14 4SB on 8 June 2022
25 May 2022 AD01 Registered office address changed from 99 Innovation Centre Park Drive Milton Park Abingdon Oxon OX14 4RY England to Bee House 140 Eastern Avenue 61-63 Church Street Reading Oxfordshire OX14 4SB on 25 May 2022
08 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
10 Dec 2021 AA Unaudited abridged accounts made up to 30 June 2021
26 Jul 2021 AP03 Appointment of Mr Jonathan Paul O'keefe as a secretary on 1 July 2019
18 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
08 Oct 2020 AD01 Registered office address changed from 99 Innovation Centre Park Drive Milton Abingdon Oxon OX14 4RY England to 99 Innovation Centre Park Drive Milton Park Abingdon Oxon OX14 4RY on 8 October 2020
25 Sep 2020 AA Unaudited abridged accounts made up to 30 June 2020
24 Sep 2020 AD01 Registered office address changed from 61-63 Church Street Caversham Reading RG4 8AX to 99 Innovation Centre Park Drive Milton Abingdon Oxon OX14 4RY on 24 September 2020
27 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
07 Oct 2019 AA Unaudited abridged accounts made up to 30 June 2019
06 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
09 Oct 2018 AP01 Appointment of Mr Michael Pendleton as a director on 1 October 2018
02 Oct 2018 AA Unaudited abridged accounts made up to 30 June 2018