Advanced company searchLink opens in new window

TOTAL OFFICE MAINTENANCE LIMITED

Company number 05652336

Filter by category

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)
06 Jan 2020 AP01 Appointment of Mr Nicholas Alexander Deman as a director on 12 December 2019
02 Jan 2020 TM01 Termination of appointment of Andrew Perkins as a director on 12 December 2019
02 Jan 2020 TM01 Termination of appointment of Michael Charles Egerton Mathias as a director on 12 December 2019
10 Dec 2019 AA Micro company accounts made up to 30 April 2019
21 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
03 Dec 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
21 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 April 2018
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
07 Nov 2017 PSC01 Notification of Andrew Perkins as a person with significant control on 7 August 2017
07 Nov 2017 PSC01 Notification of Michael Charles Egerton Mathias as a person with significant control on 7 August 2017
07 Nov 2017 AD01 Registered office address changed from 76 Sycamore Way Littlethorpe Leicester Leics LE19 2HU to 28-34 Hinckley Road Leicester LE3 0RA on 7 November 2017
07 Nov 2017 AP01 Appointment of Mr Andrew Perkins as a director on 7 August 2017
07 Nov 2017 AP01 Appointment of Mr Michael Charles Egerton Mathias as a director on 7 August 2017
07 Nov 2017 TM01 Termination of appointment of David Gary Weedon as a director on 7 August 2017
07 Nov 2017 TM01 Termination of appointment of Lisa Elaine Weedon as a director on 7 August 2017
07 Nov 2017 TM02 Termination of appointment of Lisa Elaine Weedon as a secretary on 7 August 2017
07 Nov 2017 PSC07 Cessation of David Gary Weedon as a person with significant control on 7 August 2017
07 Nov 2017 PSC07 Cessation of David Gary Weedon as a person with significant control on 7 August 2017
15 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2