Advanced company searchLink opens in new window

TOTAL CREDIT MANAGEMENT (UK) LTD

Company number 07851772

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2019 DS01 Application to strike the company off the register
15 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2018 AD01 Registered office address changed from 1 Hurst Lane Freeland Witney Oxon OX29 8JA United Kingdom to First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN on 9 April 2018
04 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Mar 2017 AD01 Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 1 Hurst Lane Freeland Witney Oxon OX29 8JA on 30 March 2017
01 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Apr 2016 AD01 Registered office address changed from North House Farmoor Court Cumnor Road Oxfordshire OX2 9LU United Kingdom to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 29 April 2016
19 Jan 2016 CH01 Director's details changed for Mr Clive James Taylor on 18 January 2016
15 Dec 2015 AD01 Registered office address changed from Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH to North House Farmoor Court Cumnor Road Oxfordshire OX2 9LU on 15 December 2015
15 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Jan 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
16 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
13 Dec 2012 CH01 Director's details changed for Mr Clive James Taylor on 17 November 2012
13 Dec 2012 CH01 Director's details changed for Ms Stephanie Williams on 17 November 2012
17 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)