- Company Overview for TOTAL TOOLS LTD (08355850)
- Filing history for TOTAL TOOLS LTD (08355850)
- People for TOTAL TOOLS LTD (08355850)
- Charges for TOTAL TOOLS LTD (08355850)
- More for TOTAL TOOLS LTD (08355850)
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) |
---|---|---|---|
31 Jan 2025 | AD01 | Registered office address changed from 22 Ullswater Crescent Coulsdon CR5 2HR England to Unit 4C & 4D Dales Manor Business Park Grove Road Sawston Cambridge CB22 3TJ on 31 January 2025 | |
02 Jul 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
10 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
07 Dec 2023 | AA | Micro company accounts made up to 31 January 2023 | |
01 Jul 2023 | AD01 | Registered office address changed from Unit a3, Gateway Tower 32 Western Gateway London E16 1YL England to 22 Ullswater Crescent Coulsdon CR5 2HR on 1 July 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
20 Mar 2023 | TM02 | Termination of appointment of Satyam Sharma as a secretary on 20 March 2023 | |
20 Mar 2023 | TM01 | Termination of appointment of Satyam Sharma as a director on 20 March 2023 | |
24 Feb 2023 | AP01 | Appointment of Mrs Radhika Ragavan as a director on 22 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Solairaj Saravanan as a director on 22 February 2023 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
25 Mar 2022 | PSC07 | Cessation of Satyam Sharma as a person with significant control on 31 January 2022 | |
25 Mar 2022 | PSC02 | Notification of Crofter International Limited as a person with significant control on 31 January 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
30 Nov 2021 | MR04 | Satisfaction of charge 083558500002 in full | |
29 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
22 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
12 Nov 2019 | AD01 | Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to Unit a3, Gateway Tower 32 Western Gateway London E16 1YL on 12 November 2019 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
18 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 |