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)
13 Jun 2018 AP01 Appointment of Mr Paul Alan Dunham as a director on 31 May 2018
05 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
04 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
12 Apr 2017 AD01 Registered office address changed from Rowan House 23 Billing Road Northampton NN1 5AT England to Innovation Centre Green Street Northampton NN1 1SY on 12 April 2017
26 Jan 2017 AP01 Appointment of Ms Dolores Ann Marie Sanders as a director on 18 January 2017
18 Jan 2017 AA Micro company accounts made up to 30 April 2016
06 Jun 2016 TM01 Termination of appointment of Dolores Ann Marie Sanders as a director on 1 May 2016
20 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 7
27 Jan 2016 AA Micro company accounts made up to 30 April 2015
16 Nov 2015 AD01 Registered office address changed from 120 st. Georges Avenue Northampton NN2 6JF to Rowan House 23 Billing Road Northampton NN1 5AT on 16 November 2015
09 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 7
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 7
03 Mar 2014 AD01 Registered office address changed from 4 St. Peters Walk Northampton Northamptonshire NN1 1PT United Kingdom on 3 March 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Jun 2011 AD01 Registered office address changed from Duncan House 120 St. Georges Avenue Northampton Northamptonshire NN2 6JF England on 15 June 2011
21 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
21 Apr 2011 CH03 Secretary's details changed for Dolores Ann Marie Sanders on 6 July 2010
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 10 October 2010
  • GBP 7
10 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010