- Company Overview for TOTAL OYNX LIMITED (07752273)
- Filing history for TOTAL OYNX LIMITED (07752273)
- People for TOTAL OYNX LIMITED (07752273)
- Charges for TOTAL OYNX LIMITED (07752273)
- More for TOTAL OYNX LIMITED (07752273)
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) |
---|---|---|---|
07 Nov 2019 | CH01 | Director's details changed for Mr Frank Maguire Snr on 7 November 2019 | |
06 Nov 2019 | PSC04 | Change of details for Mr Frank Maguire Snr as a person with significant control on 6 April 2016 | |
16 Aug 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 March 2019 | |
15 Oct 2018 | MR04 | Satisfaction of charge 077522730003 in full | |
03 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
10 Aug 2018 | PSC04 | Change of details for Mr Frank Maguire Snr as a person with significant control on 10 August 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mr Frank Maguire as a person with significant control on 10 August 2018 | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Dec 2017 | MR01 | Registration of charge 077522730004, created on 15 December 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
11 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Apr 2015 | AP01 | Appointment of Andrew Maguire as a director on 2 April 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Jan 2014 | MR01 | Registration of charge 077522730003 | |
14 Oct 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
19 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Feb 2013 | AD01 | Registered office address changed from 2 Marlborough Drive Darlington Co. Durham DL1 5YA England on 4 February 2013 | |
01 Nov 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
13 Apr 2012 | AA01 | Current accounting period extended from 31 August 2012 to 30 November 2012 | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |