- Company Overview for TOTAL PROCESSING LTD (09841252)
- Filing history for TOTAL PROCESSING LTD (09841252)
- People for TOTAL PROCESSING LTD (09841252)
- Charges for TOTAL PROCESSING LTD (09841252)
- More for TOTAL PROCESSING LTD (09841252)
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) |
---|---|---|---|
29 Apr 2024 | MR04 | Satisfaction of charge 098412520001 in full | |
16 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
19 Nov 2023 | PSC07 | Cessation of Total Processing (Holdings) Limited as a person with significant control on 27 October 2023 | |
19 Nov 2023 | AA01 | Current accounting period extended from 31 October 2023 to 31 December 2023 | |
19 Nov 2023 | PSC02 | Notification of Nomu Pay Limited as a person with significant control on 27 October 2023 | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
23 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2023 | MA | Memorandum and Articles of Association | |
17 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2023 | PSC02 | Notification of Total Processing (Holdings) Limited as a person with significant control on 9 February 2023 | |
14 Feb 2023 | PSC07 | Cessation of Jean-Michel Soopramanien as a person with significant control on 9 February 2023 | |
14 Feb 2023 | PSC07 | Cessation of Matthew Hamer as a person with significant control on 9 February 2023 | |
14 Feb 2023 | PSC07 | Cessation of Alexander Leigh as a person with significant control on 9 February 2023 | |
14 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 18 January 2023
|
|
25 Jan 2023 | AP01 | Appointment of Kieran O’Shea as a director on 2 December 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
19 Apr 2021 | AD01 | Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to 111 Piccadilly Manchester M1 2HY on 19 April 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Robert Pailin as a director on 1 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Robert Pailin as a director on 4 March 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Robert Pailin as a director on 1 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Robert Pailin as a director on 4 March 2021 |