TOTAL TECHNOLOGY SUPPORT LTD

Company Documents

DateDescription
01/08/151 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

17/11/1417 November 2014 TERMINATE DIR APPOINTMENT

View Document

15/11/1415 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

15/11/1415 November 2014 SAIL ADDRESS CHANGED FROM:
79 WEST STREET
DUNSTABLE
BEDFORDSHIRE
LU6 1ST
UNITED KINGDOM

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/11/139 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

09/11/139 November 2013 DIRECTOR APPOINTED MRS ABOLANLE ALOLUWALOBA

View Document

09/11/139 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN OKERE / 30/08/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/11/1218 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR OLAWALE OGUNLANA

View Document

11/11/1111 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/1030 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN OKERE / 25/02/2010

View Document

18/11/0918 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

06/08/096 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MR CHRISTIAN OKERE

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: SUITE 22 IMPERIAL HOUSE 64 WILLOUGHBY LANE LONDON, LONDON GREATER LONDON N17 0SP

View Document

08/01/098 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 5 HESTER ROAD, EDMONTON LONDON LONDON GREATER LONDON N18 2RF

View Document

19/10/0719 October 2007 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