TOTAL INTERIOR CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Director's details changed for Mr Richard Bower on 2024-07-15 |
15/07/2415 July 2024 | Director's details changed for Mr Jerome Thomas Fitzgerald on 2024-07-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Amended total exemption full accounts made up to 2022-03-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Registered office address changed from Cote House Burrill Bedale DL8 1TR to Whitby Court Abbey Road Shepley Huddersfield HD8 8EL on 2022-10-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
08/02/188 February 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORRIS |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | 30/04/17 STATEMENT OF CAPITAL GBP 160 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME THOMAS FITZGERALD / 14/02/2016 |
07/03/167 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/03/1513 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
02/01/152 January 2015 | ADOPT ARTICLES 09/12/2014 |
02/01/152 January 2015 | 09/12/14 STATEMENT OF CAPITAL GBP 51160 |
30/09/1430 September 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
20/03/1420 March 2014 | DIRECTOR APPOINTED MR JEROME THOMAS FITZGERALD |
14/02/1414 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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