TOTAL BUSINESS TECHNOLOGY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Confirmation statement made on 2022-06-11 with no updates |
24/05/2324 May 2023 | Micro company accounts made up to 2022-03-31 |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/09/1829 September 2018 | DISS40 (DISS40(SOAD)) |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM CHILTERN HOUSE BUSINESS CENTRE 45 STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AT |
04/09/184 September 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN GODWIN |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
28/07/1628 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
28/07/1628 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN GODWIN / 11/11/2012 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/07/1529 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
29/07/1529 July 2015 | SAIL ADDRESS CREATED |
29/07/1529 July 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/07/149 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
09/07/149 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS ANGELA CAROLINE ROBINSON / 09/11/2012 |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN GODWIN / 09/11/2012 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/07/138 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/07/129 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
29/06/1129 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN GODWIN / 03/11/2010 |
03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 175 GREYS ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1TE UNITED KINGDOM |
03/11/103 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS ANGELA CAROLINE ROBINSON / 03/11/2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN GODWIN / 11/06/2010 |
26/07/1026 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
26/07/1026 July 2010 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 31 MARKET PLACE HENLEY ON THAMES OXON RG9 2AA |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
05/08/095 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GODWIN / 31/12/2008 |
05/08/095 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA ROBINSON / 31/12/2008 |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | NEW SECRETARY APPOINTED |
14/12/0714 December 2007 | SECRETARY RESIGNED |
19/09/0719 September 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
12/09/0712 September 2007 | REGISTERED OFFICE CHANGED ON 12/09/07 FROM: THE 401 CENTRE 302 REGENT STREET LONDON W1B 3HH |
11/06/0711 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company