Advanced company searchLink opens in new window

TOTM LIMITED

Company number 09631949

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)
10 Apr 2024 AP01 Appointment of Mrs Magdalena Anna Ziembikiewicz as a director on 4 April 2024
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
24 Aug 2023 CH01 Director's details changed for Mr St.John Patrick Burke on 24 August 2023
06 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 June 2023
  • GBP 452.1403
06 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2023
  • GBP 438.6403
06 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 June 2023
  • GBP 436.5072
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 432.0072
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2023.
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • GBP 432.0072
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2023.
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 432.0072
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2023.
09 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
30 Mar 2023 AP03 Appointment of Mrs Emma Seeley as a secretary on 17 March 2023
13 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re:a new emi scheme 2023/re: issue of loan note 10/01/2023
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 432.0072
01 Oct 2022 MA Memorandum and Articles of Association
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Aug 2022 TM01 Termination of appointment of Matt Hiscock as a director on 26 August 2022
22 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Provisions of articles 5.2 to 5.4 (inclusive) shall be suspended in relation to allotment of shares 10/08/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
16 May 2022 TM01 Termination of appointment of Kate Patricia Herbert as a director on 16 May 2022
04 Apr 2022 CH01 Director's details changed for Mrs Sally Tuhami on 4 April 2022
04 Apr 2022 AD01 Registered office address changed from 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG England to Unit a1 & a2, Cook Court Pacific Business Park Cardiff CF24 5AB on 4 April 2022
24 Feb 2022 CH01 Director's details changed for Mr St.John Patrick Burke on 10 February 2022
02 Feb 2022 AP01 Appointment of Mrs Sally Tuhami as a director on 1 February 2022
29 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association