- Company Overview for TOTAL DECOM LIMITED (09771824)
- Filing history for TOTAL DECOM LIMITED (09771824)
- People for TOTAL DECOM LIMITED (09771824)
- Charges for TOTAL DECOM LIMITED (09771824)
- Insolvency for TOTAL DECOM LIMITED (09771824)
- More for TOTAL DECOM LIMITED (09771824)
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) |
---|---|---|---|
11 Mar 2019 | SH02 | Sub-division of shares on 22 February 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Jan 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2017 | |
06 Nov 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
24 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 09/09/2017 | |
24 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 09/09/2016 | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Jan 2018 | ANNOTATION |
Rectified SH01 was removed from the register on 28/05/2019 pursuant to court order
|
|
26 Sep 2017 | CS01 |
Confirmation statement made on 9 September 2017 with no updates
|
|
09 Mar 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
28 Feb 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 30 April 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr John Matthew Patrick Hutton as a director on 9 January 2017 | |
10 Jan 2017 | AP01 | Appointment of Mr Keith John Richard Parker as a director on 9 January 2017 | |
11 Oct 2016 | AD01 | Registered office address changed from 11 Queen Street Ulverston Cumbria LA12 7AF England to Fleet House New Road Lancaster LA1 1EZ on 11 October 2016 | |
04 Oct 2016 | CS01 |
Confirmation statement made on 9 September 2016 with updates
|
|
23 Sep 2016 | CH01 | Director's details changed for Mr George Colquhoun on 10 September 2016 | |
20 Sep 2016 | ANNOTATION |
Rectified SH08 was removed from the register on 28/05/2019 pursuant to court order
|
|
04 Jul 2016 | AD01 | Registered office address changed from Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL England to 11 Queen Street Ulverston Cumbria LA12 7AF on 4 July 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Mr George Colquhoun on 20 June 2016 | |
08 Oct 2015 | CH01 | Director's details changed for Mr George Colquhoun on 8 October 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from 11 Queen Street Ulverston Cumbria LA12 7AF United Kingdom to Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL on 8 October 2015 | |
10 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-10
|