Advanced company searchLink opens in new window

TOTAL TOOLS LTD

Company number 08355850

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)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-12-12
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)