Advanced company searchLink opens in new window

TOTAL OBJECTS LIMITED

Company number 03876114

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)
22 Dec 2014 AA Group of companies' accounts made up to 31 December 2013
18 Dec 2014 AA01 Previous accounting period shortened from 31 December 2014 to 17 December 2014
18 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division of shares 16/04/2010
  • RES14 ‐ 7600000 ip ord shares 16/04/2010
29 Jul 2014 SH06 Cancellation of shares. Statement of capital on 23 June 2014
  • GBP 80,069.23
28 Jul 2014 SH03 Purchase of own shares.
17 Jul 2014 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 82,538.46
12 Jun 2014 TM02 Termination of appointment of Peter Presland as a secretary
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 81,758.97
12 Mar 2014 TM01 Termination of appointment of Peter Presland as a director
12 Mar 2014 AP03 Appointment of Peter Eric Presland as a secretary
12 Mar 2014 AP01 Appointment of Peter Eric Presland as a director
19 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 12 November 2012 with full list of shareholders
17 Jan 2013 TM01 Termination of appointment of Colville Wood as a director
05 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
02 Apr 2012 TM01 Termination of appointment of Laurence Shaw as a director
21 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
15 Nov 2011 AP01 Appointment of Mr Laurence David Shaw as a director
04 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 81,067
02 Nov 2011 AA Accounts for a small company made up to 31 December 2010
27 Oct 2011 TM01 Termination of appointment of Paul Chapman as a director
24 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Aug 2010 AP01 Appointment of Colville Allison Wood as a director