TOTAL COMMISSIONING MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Change of details for Mr Douglas Buchan as a person with significant control on 2021-12-29

View Document

29/12/2129 December 2021 Director's details changed for Mr Douglas Buchan on 2021-12-29

View Document

22/12/2122 December 2021 Change of details for Mr Douglas Buchan as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Mrs Nicola Buchan as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Registered office address changed from 35 Sweetcroft Lane Uxbridge Middlesex UB10 9LE United Kingdom to Brook House 54a Cowley Mill Road Cowley Uxbridge UB8 2FX on 2021-12-22

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Registered office address changed from 39 Carr Road London UB5 4RA United Kingdom to 35 Sweetcroft Lane Uxbridge Middlesex UB10 9LE on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Mrs Nicola Buchan on 2021-07-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM THE OLD STUDIO HIGH STREET WEST WYCOMBE BUCKINGHAMSHIRE HP14 3AB UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA BUCHAN / 02/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS BUCHAN / 02/05/2018

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA BUCHAN

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MRS NICOLA BUCHAN

View Document

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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