- Company Overview for TOTAL PROJECTS (UK) LIMITED (07683176)
- Filing history for TOTAL PROJECTS (UK) LIMITED (07683176)
- People for TOTAL PROJECTS (UK) LIMITED (07683176)
- Charges for TOTAL PROJECTS (UK) LIMITED (07683176)
- More for TOTAL PROJECTS (UK) LIMITED (07683176)
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 |