- 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) |
---|---|---|---|
19 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
20 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
31 Aug 2017 | MR04 | Satisfaction of charge 083558500001 in full | |
18 Aug 2017 | MR01 | Registration of charge 083558500002, created on 15 August 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
28 Aug 2015 | AD01 | Registered office address changed from 124 Horns Road Ilford Essex IG2 6BL to 6 Roding Lane South Ilford Essex IG4 5NX on 28 August 2015 | |
06 Mar 2015 | MR01 | Registration of charge 083558500001, created on 18 February 2015 | |
18 Dec 2014 | CERTNM |
Company name changed residential world LTD\certificate issued on 18/12/14
|
|
18 Dec 2014 | CONNOT | Change of name notice | |
17 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
11 Dec 2014 | AP03 | Appointment of Mr Satyam Sharma as a secretary on 10 December 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Nadeem Butt as a director on 10 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Satyam Sharma as a director on 10 December 2014 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
21 Sep 2013 | AD01 | Registered office address changed from 46 Meadow Way Chigwell Essex IG7 6LR United Kingdom on 21 September 2013 | |
19 Sep 2013 | TM01 | Termination of appointment of Satyam Sharma as a director | |
10 Jan 2013 | NEWINC |
Incorporation
|