TOTAL IT SUPPORT LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Registered office address changed from The Business Centre Unit 1 Lansdown Industrial Estate Cheltenham Glos GL51 8PL England to Crossley & Co Accountants 122 Winchcombe Street Cheltenham GL52 2NW on 2024-08-22

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-10-30 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

25/05/2125 May 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/06/1911 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MATTHEWS / 01/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MATTHEWS / 01/06/2019

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 18 TOULOUSE DRIVE BROCKHILL VILLAGE NORTON WORCESTER WR5 2SA UNITED KINGDOM

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL MATTHEWS / 01/06/2019

View Document

31/10/1831 October 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