Advanced company searchLink opens in new window

TOTAL LINK LTD

Company number 07843935

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)
14 Sep 2016 TM01 Termination of appointment of Bhavik Premji Hirani as a director on 14 September 2016
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
28 Aug 2014 TM02 Termination of appointment of Amrat Vekaria as a secretary on 1 August 2014
28 Aug 2014 TM01 Termination of appointment of Devji Naran Valji Vekaria as a director on 1 August 2014
28 Aug 2014 AP01 Appointment of Mr Miren Patel as a director on 1 August 2014
28 Aug 2014 AP01 Appointment of Mr Bhavik Premji Hirani as a director on 1 August 2014
08 Aug 2014 MR01 Registration of charge 078439350001, created on 5 August 2014
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
08 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
20 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
09 Aug 2012 AA01 Current accounting period extended from 30 November 2012 to 30 April 2013
17 Apr 2012 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
17 Apr 2012 AP01 Appointment of Mr Devji Naran Vekaria as a director
17 Apr 2012 TM01 Termination of appointment of Edwina Coales as a director
17 Apr 2012 TM01 Termination of appointment of Nominee Director Ltd as a director
17 Apr 2012 AP03 Appointment of Mrs Amrat Vekaria as a secretary
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 17 April 2012
  • GBP 999
17 Apr 2012 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 April 2012
11 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted