Advanced company searchLink opens in new window

TOTAL CONTROL PRO LIMITED

Company number 04185240

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)
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
05 Oct 2023 AD01 Registered office address changed from Innovation Centre Green Street Northampton NN1 1SY England to Vulcan Works 34-38 Guildhall Road Northampton NN1 1EW on 5 October 2023
09 Jun 2023 AA Unaudited abridged accounts made up to 30 April 2023
16 May 2023 CS01 Confirmation statement made on 15 April 2023 with updates
19 Jul 2022 AA Unaudited abridged accounts made up to 30 April 2022
12 Jun 2022 AP01 Appointment of Mr Hamish Fraser Robertson as a director on 18 May 2022
12 Jun 2022 TM01 Termination of appointment of Nicholas Peter Smellie as a director on 18 May 2022
12 Jun 2022 AP01 Appointment of Mr Dan Richmond-Watson as a director on 18 May 2022
12 Jun 2022 TM01 Termination of appointment of Maxine Joanne Anthony as a director on 18 May 2022
12 Jun 2022 AP01 Appointment of Mr James Clifford Anthony as a director on 18 May 2022
12 Jun 2022 TM01 Termination of appointment of Anthony Richard William Jennings as a director on 18 May 2022
18 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 25.55885
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 January 2022
  • GBP 25.29172
24 Sep 2021 MA Memorandum and Articles of Association
24 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2021 MA Memorandum and Articles of Association
19 Aug 2021 MA Memorandum and Articles of Association
19 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 06/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 05/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 21.37000
17 Aug 2021 SH02 Sub-division of shares on 6 August 2021
13 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ On adoption of new articles the authorised share capital be dispensed with and limites applied to directors authority/sub-division of shares 10/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2021 MA Memorandum and Articles of Association