Advanced company searchLink opens in new window

TOTAL FUNDRAISING SOLUTIONS LTD

Company number 12312196

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)
14 Apr 2023 PSC04 Change of details for Mr Andrew Lee as a person with significant control on 14 April 2023
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2022 RP05 Registered office address changed to PO Box 4385, 12312196 - Companies House Default Address, Cardiff, CF14 8LH on 14 November 2022
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
13 Aug 2021 AA Micro company accounts made up to 30 November 2020
13 Aug 2021 CH01 Director's details changed for Mr Andrew Lee on 30 July 2021
09 Aug 2021 CH01 Director's details changed for Mr Andrew Lee on 9 August 2021
09 Aug 2021 AD01 Registered office address changed from 4 Fullwell Close Faulkland Radstock BA3 5XL England to 12 Peter Street Shepton Mallet Somerset BA4 5BL on 9 August 2021
04 Aug 2021 AD01 Registered office address changed from Castle & Co 16-18 West Street Rochford SS4 1AJ England to 4 Fullwell Close Faulkland Radstock BA3 5XL on 4 August 2021
26 Jun 2021 PSC07 Cessation of Michael Page as a person with significant control on 24 June 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
24 Jun 2021 PSC01 Notification of Andrew Lee as a person with significant control on 23 June 2021
09 Apr 2021 TM01 Termination of appointment of Michael Page as a director on 9 April 2021
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
17 Jul 2020 TM01 Termination of appointment of Carol Foster as a director on 17 July 2020
17 Jul 2020 PSC07 Cessation of Carol Foster as a person with significant control on 17 July 2020
17 Jul 2020 TM01 Termination of appointment of Mary Diggens as a director on 17 July 2020
17 Jul 2020 PSC07 Cessation of Mary Diggens as a person with significant control on 17 July 2020
05 Jun 2020 AP01 Appointment of Mr Andrew Lee as a director on 5 June 2020
13 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-13
  • GBP 3