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)
26 Jul 2010 SH02 Sub-division of shares on 16 April 2010
26 Jul 2010 SH01 Statement of capital following an allotment of shares on 16 April 2010
  • GBP 80,000
06 Apr 2010 CH03 Secretary's details changed for Mr Adrian Trevor Halls on 6 April 2010
04 Feb 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Lawrence John Sullivan on 12 November 2009
23 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Nov 2009 TM01 Termination of appointment of Anthony Russell as a director
11 Sep 2009 288b Appointment terminated director peter presland
10 Sep 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
05 Jan 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jan 2009 169 Capitals not rolled up
03 Dec 2008 AA Total exemption small company accounts made up to 30 November 2007
12 Nov 2008 363a Return made up to 12/11/08; full list of members
01 May 2008 288a Director appointed anthony douglas russell
28 Feb 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2007 AA Total exemption small company accounts made up to 30 November 2006
02 Dec 2007 AAMD Amended accounts made up to 30 November 2005
20 Nov 2007 363a Return made up to 12/11/07; full list of members
08 Dec 2006 AA Total exemption small company accounts made up to 30 November 2005
28 Nov 2006 363a Return made up to 12/11/06; full list of members
09 Oct 2006 244 Delivery ext'd 3 mth 30/11/05
13 Sep 2006 288c Director's particulars changed
24 Jan 2006 AA Total exemption small company accounts made up to 30 November 2004
29 Nov 2005 363a Return made up to 12/11/05; full list of members
18 Nov 2005 287 Registered office changed on 18/11/05 from: 63 friar gate derby derbyshire DE1 1DJ