- Company Overview for TOTALLY ORDINARY LIMITED (08013653)
- Filing history for TOTALLY ORDINARY LIMITED (08013653)
- People for TOTALLY ORDINARY LIMITED (08013653)
- Charges for TOTALLY ORDINARY LIMITED (08013653)
- More for TOTALLY ORDINARY LIMITED (08013653)
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) |
---|---|---|---|
27 Sep 2019 | AA01 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 | |
21 Jun 2019 | AA | Total exemption full accounts made up to 29 December 2017 | |
24 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
25 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
21 Mar 2018 | CH01 | Director's details changed for Matthew Clark on 21 March 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | CH01 | Director's details changed for Matthew Clark on 30 March 2016 | |
01 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2015 | |
01 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2014 | |
01 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jul 2015 | AD01 | Registered office address changed from , Tower House Lucy Tower Street, Lincoln, LN1 1XW to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP on 2 July 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
29 Nov 2014 | MR01 | Registration of charge 080136530003, created on 18 November 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
24 Mar 2014 | AD01 | Registered office address changed from , Windsor House a1 Business Park at, Long Bennington, Nottinghamshire, NG23 5JR, England on 24 March 2014 | |
21 Mar 2014 | AD01 | Registered office address changed from , 9 Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom on 21 March 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Oct 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 |