TOTAL GLOBAL MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

03/08/253 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/08/2313 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/09/198 September 2019 DIRECTOR APPOINTED MS ZOE DANIELLE MATHIE

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

11/08/1811 August 2018 APPOINTMENT TERMINATED, SECRETARY LINDA GOWDY

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

22/07/1722 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/156 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/08/1327 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

10/04/1310 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM C/O HW ASSOCIATES PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ UNITED KINGDOM

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/08/1115 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE BISHOP / 01/10/2010

View Document

14/03/1114 March 2011 SECRETARY APPOINTED LINDA GOWDY

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 3A MARKET PLACE HITCHIN HERTFORDSHIRE SG5 1DR

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL WELLS

View Document

01/09/101 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL IAN WELLS / 06/02/2010

View Document

12/08/0912 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

25/05/0925 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE BISHOP / 13/08/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: UNIT 6 WEDGEWOOD WAY STEVENAGE HERTS SG1 4QB

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: UNIT 8 CHELLS ENTERPRISE VILLAGE CHELLS WAY STEVENAGE HERTFORDSHIRE SG2 0LQ

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 27 WEDGEWOOD WAY PIN GREEN INDUSTRIAL ESTATE STEVENAGE HERTFORDSHIRE SG1 4QF

View Document

27/08/0327 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: UNIT 5 CAXTON POINT BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2XT

View Document

30/08/0130 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

18/11/9618 November 1996 SECRETARY RESIGNED

View Document

18/11/9618 November 1996 NEW SECRETARY APPOINTED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: 125 HIGH STREET ODIHAM HAMPSHIRE RG25 1LA

View Document

30/08/9630 August 1996 COMPANY NAME CHANGED TOTAL GLOBAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/09/96

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: REGENT HOUSE, 316 BEULAH HILL LONDON SE19 3HF

View Document

14/08/9614 August 1996 SECRETARY RESIGNED

View Document

08/08/968 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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