TOTAL SOLUTIONS CONSULTING LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1822 March 2018 APPLICATION FOR STRIKING-OFF

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

21/05/1621 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/11/1519 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/10/1227 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMARENDAR REDDY BODDU / 09/01/2011

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM FLAT 81 HARRINGTON CROFT WEST BROMICH WEST MIDLANDS B71 3RJ UNITED KINGDOM

View Document

26/09/1026 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARENDAR REDDY BODDU / 22/09/2010

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 106 SOUTHFIELD PARK FLATS COWLEY ROAD OXFORD OXFORDSHIRE OX4 2BA UNITED KINGDOM

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARENDAR REDDY BODDU / 27/01/2010

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DIVYA JAMBULA / 29/10/2009

View Document

28/10/0928 October 2009 SECRETARY APPOINTED DIVYA JAMBULA

View Document

23/09/0923 September 2009 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