- Company Overview for TOTAL FUNDRAISING SOLUTIONS LTD (12312196)
- Filing history for TOTAL FUNDRAISING SOLUTIONS LTD (12312196)
- People for TOTAL FUNDRAISING SOLUTIONS LTD (12312196)
- More for TOTAL FUNDRAISING SOLUTIONS LTD (12312196)
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
Statement of capital on 2019-11-13
|