TOTAL CHATBOTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

14/05/2514 May 2025 Resolutions

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

03/04/233 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-29

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

09/03/239 March 2023 Registered office address changed from Savoy Tower Office 3.17 Savoy Tower Glasgow G2 3BZ Scotland to Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 2023-03-09

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

14/12/2114 December 2021 Particulars of variation of rights attached to shares

View Document

14/12/2114 December 2021 Particulars of variation of rights attached to shares

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Resolutions

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/09/2025 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/207 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 168.01

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANCASTLE INVESTMENTS LIMITED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/01/2020 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/2013 January 2020 ADOPT ARTICLES 18/12/2019

View Document

13/01/2013 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 150.01

View Document

13/01/2013 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/12/1918 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 160.01

View Document

29/11/1929 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/05/2019

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY ALAN WALTHAM

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MR WESLEY BEARD

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

10/06/1910 June 2019 ADOPT ARTICLES 30/05/2019

View Document

25/04/1925 April 2019 SUB-DIVISION 18/04/19

View Document

25/04/1925 April 2019 18/04/19 STATEMENT OF CAPITAL GBP 142.85

View Document

25/04/1925 April 2019 ADOPT ARTICLES 18/04/2019

View Document

08/04/198 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1931 March 2019 25/01/18 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1924 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

25/01/1825 January 2018 SECRETARY APPOINTED MR ALAN ROBERT WALTHAM

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 29 CARMICHAEL PLACE GLASGOW G42 9UE UNITED KINGDOM

View Document

01/06/171 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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