TOTAL PROCESSING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Registration of charge 098412520002, created on 2024-06-24

View Document

29/04/2429 April 2024 Satisfaction of charge 098412520001 in full

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

19/11/2319 November 2023 Cessation of Total Processing (Holdings) Limited as a person with significant control on 2023-10-27

View Document

19/11/2319 November 2023 Notification of Nomu Pay Limited as a person with significant control on 2023-10-27

View Document

19/11/2319 November 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Memorandum and Articles of Association

View Document

23/02/2323 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

14/02/2314 February 2023 Cessation of Matthew Hamer as a person with significant control on 2023-02-09

View Document

14/02/2314 February 2023 Cessation of Alexander Leigh as a person with significant control on 2023-02-09

View Document

14/02/2314 February 2023 Notification of Total Processing (Holdings) Limited as a person with significant control on 2023-02-09

View Document

14/02/2314 February 2023 Cessation of Jean-Michel Soopramanien as a person with significant control on 2023-02-09

View Document

25/01/2325 January 2023 Appointment of Kieran O’Shea as a director on 2022-12-02

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

02/03/202 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 19 ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

30/07/1930 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HAMER

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM C/O BURTON VARLEY LLP OFFICE 013, GROUND FLOOR, ADAMSON HOUSE TOWERS BUSINESS PARK, WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR MATTHEW WILLIAM HAMER

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL SOOPRAMANIEN

View Document

29/03/1829 March 2018 CESSATION OF JEAN-MICHEL EMYL SOOPRAMANIEN AS A PSC

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEIGH

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR JEAN-MICHEL EMYL SOOPRAMANIEN

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 86 OLD LANSDOWNE ROAD MANCHESTER M20 2WX ENGLAND

View Document

10/04/1610 April 2016 REGISTERED OFFICE CHANGED ON 10/04/2016 FROM 8TH FLOOR 80 MOSLEY STREET MANCHESTER M2 3FX

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX LEIGH / 27/11/2015

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR ALEX LEIGH

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LEVY

View Document

26/10/1526 October 2015 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