- Company Overview for TOTAL HR LTD. (05521502)
- Filing history for TOTAL HR LTD. (05521502)
- People for TOTAL HR LTD. (05521502)
- Charges for TOTAL HR LTD. (05521502)
- More for TOTAL HR LTD. (05521502)
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 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
03 Nov 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 31 May 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
05 Feb 2022 | CH01 | Director's details changed for Mrs Ruth Elizabeth Bourne on 3 February 2022 | |
05 Feb 2022 | PSC04 | Change of details for Mrs Ruth Elizabeth Bourne as a person with significant control on 3 February 2022 | |
18 Oct 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
05 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
18 Feb 2020 | AD01 | Registered office address changed from 5 Caxton House Broad Street Great Cambourne, Cambridge, Cambridgeshire United Kingdom CB23 6JN to Royston Parkin 2 President Buildings Saville Street East Sheffield S4 7UQ on 18 February 2020 | |
18 Feb 2020 | PSC01 | Notification of Ruth Elizabeth Bourne as a person with significant control on 12 December 2019 | |
18 Feb 2020 | PSC07 | Cessation of T-Three Group Limited as a person with significant control on 12 December 2019 | |
18 Feb 2020 | TM01 | Termination of appointment of Diane Julie Stanley as a director on 12 December 2019 | |
18 Feb 2020 | TM02 | Termination of appointment of Jeremy Ewart Cope as a secretary on 12 December 2019 | |
18 Feb 2020 | TM01 | Termination of appointment of Jeremy Ewart Cope as a director on 12 December 2019 | |
25 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
25 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
09 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
30 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 |