Advanced company searchLink opens in new window

TOTAL CONTROL PRO LIMITED

Company number 04185240

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)
13 Aug 2021 SH02 Sub-division of shares on 10 June 2010
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 16.00
03 Aug 2021 CH01 Director's details changed for Mrs Maxine Joanne Anthony on 31 January 2020
12 Jul 2021 PSC01 Notification of Dolores Ann Marie Sanders as a person with significant control on 30 April 2021
12 Jul 2021 PSC07 Cessation of Paul Alan Dunham as a person with significant control on 7 June 2021
15 Jun 2021 AA Unaudited abridged accounts made up to 30 April 2021
10 Jun 2021 TM01 Termination of appointment of Paul Alan Dunham as a director on 7 June 2021
21 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
11 Aug 2020 AA Unaudited abridged accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
29 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
12 Aug 2019 MR01 Registration of charge 041852400001, created on 31 July 2019
03 Jun 2019 AP01 Appointment of Mrs Maxine Joanne Anthony as a director on 30 April 2019
28 May 2019 SH02 Sub-division of shares on 5 April 2019
13 May 2019 AP01 Appointment of Mr Anthony John White as a director on 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 16.7
02 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with updates
02 Jul 2018 PSC04 Change of details for Mr Dorian Samuel Smellie as a person with significant control on 14 May 2018
02 Jul 2018 PSC01 Notification of Paul Dunham as a person with significant control on 14 May 2018
02 Jul 2018 PSC07 Cessation of Anthony Richard William Jennings as a person with significant control on 14 May 2018
02 Jul 2018 PSC07 Cessation of Tony Michael Shorten as a person with significant control on 14 May 2018
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 14 May 2018
  • GBP 16
19 Jun 2018 AA Micro company accounts made up to 30 April 2018
13 Jun 2018 AP01 Appointment of Mr Nicholas Peter Smellie as a director on 31 May 2018