Advanced company searchLink opens in new window

TOTAL DECOM LIMITED

Company number 09771824

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)
11 Mar 2019 SH02 Sub-division of shares on 22 February 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Jan 2019 AAMD Amended total exemption full accounts made up to 30 April 2017
06 Nov 2018 CS01 Confirmation statement made on 9 September 2018 with updates
24 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 09/09/2017
24 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 09/09/2016
02 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
30 Jan 2018 ANNOTATION Rectified SH01 was removed from the register on 28/05/2019 pursuant to court order
26 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 24/10/2018
09 Mar 2017 AA Accounts for a dormant company made up to 30 April 2016
28 Feb 2017 AA01 Previous accounting period shortened from 30 September 2016 to 30 April 2016
10 Jan 2017 AP01 Appointment of Mr John Matthew Patrick Hutton as a director on 9 January 2017
10 Jan 2017 AP01 Appointment of Mr Keith John Richard Parker as a director on 9 January 2017
11 Oct 2016 AD01 Registered office address changed from 11 Queen Street Ulverston Cumbria LA12 7AF England to Fleet House New Road Lancaster LA1 1EZ on 11 October 2016
04 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 24/10/2018
  • ANNOTATION Part Rectified Information was removed from the CS01 on 28/05/2019 pursuant to Court Order
23 Sep 2016 CH01 Director's details changed for Mr George Colquhoun on 10 September 2016
20 Sep 2016 ANNOTATION Rectified SH08 was removed from the register on 28/05/2019 pursuant to court order
04 Jul 2016 AD01 Registered office address changed from Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL England to 11 Queen Street Ulverston Cumbria LA12 7AF on 4 July 2016
20 Jun 2016 CH01 Director's details changed for Mr George Colquhoun on 20 June 2016
08 Oct 2015 CH01 Director's details changed for Mr George Colquhoun on 8 October 2015
08 Oct 2015 AD01 Registered office address changed from 11 Queen Street Ulverston Cumbria LA12 7AF United Kingdom to Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL on 8 October 2015
10 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted