Advanced company searchLink opens in new window

TOOTAL GROUP LIMITED

Company number 00053353

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 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
26 May 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Jan 2023 AP01 Appointment of Mr Jeffrey Stuart Bertram Soal as a director on 31 December 2022
04 Jan 2023 TM01 Termination of appointment of Nicholas James Kidd as a director on 31 December 2022
04 Jan 2023 TM01 Termination of appointment of James Douglas Gunningham as a director on 31 December 2022
04 Jan 2023 AP01 Appointment of Mr Andrew Peter Oaten as a director on 31 December 2022
03 Jan 2023 TM01 Termination of appointment of Richard Charles Reade as a director on 31 December 2022
01 Nov 2022 PSC05 Change of details for a person with significant control
03 Oct 2022 AD01 Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 3 October 2022
26 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
11 May 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
25 May 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
13 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Oct 2019 AP01 Appointment of Mr James Douglas Gunningham as a director on 27 September 2019
01 Oct 2019 TM01 Termination of appointment of Coats Patons Limited as a director on 27 September 2019
01 Oct 2019 AP01 Appointment of Mr Nicholas James Kidd as a director on 27 September 2019
01 Oct 2019 AP01 Appointment of Mr Arif Kermalli as a director on 27 September 2019
06 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
12 Jul 2019 PSC05 Change of details for I.P. Clarke & Company Limited as a person with significant control on 12 June 2019
14 Jun 2019 AD01 Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 14 June 2019
14 Jun 2019 AD01 Registered office address changed from 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 14 June 2019
13 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates