Advanced company searchLink opens in new window

TOTAL BODY BASE LTD

Company number 11909868

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)
03 Apr 2025 CS01 Confirmation statement made on 25 March 2025 with no updates
27 Jul 2024 AA Micro company accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Dec 2023 AAMD Amended micro company accounts made up to 31 March 2022
06 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
23 May 2022 CH01 Director's details changed for Mr Michael Lee Torczynowycz on 23 May 2022
09 May 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
04 Nov 2021 AD01 Registered office address changed from Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY England to 38 Perseverance Place Holmfirth HD9 2TY on 4 November 2021
30 Sep 2021 AD01 Registered office address changed from Suite 1, Deanway Technology Centre Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 30 September 2021
12 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
21 May 2021 PSC07 Cessation of Christopher Hampshaw as a person with significant control on 27 March 2021
08 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
12 Feb 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Suite 1, Deanway Technology Centre Wilmslow Road Handforth Wilmslow SK9 3HW on 12 February 2020
13 May 2019 AD01 Registered office address changed from 38 Perseverance Place Holmfirth HD9 2TY United Kingdom to 85 Great Portland Street London W1W 7LT on 13 May 2019
27 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-27
  • GBP 2