TOTAL TOOLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 New | Confirmation statement made on 2025-06-26 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
31/01/2531 January 2025 | Registered office address changed from 22 Ullswater Crescent Coulsdon CR5 2HR England to Unit 4C & 4D Dales Manor Business Park Grove Road Sawston Cambridge CB22 3TJ on 2025-01-31 |
02/07/242 July 2024 | Unaudited abridged accounts made up to 2024-01-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with no updates |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
07/12/237 December 2023 | Micro company accounts made up to 2023-01-31 |
01/07/231 July 2023 | Registered office address changed from Unit a3, Gateway Tower 32 Western Gateway London E16 1YL England to 22 Ullswater Crescent Coulsdon CR5 2HR on 2023-07-01 |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
20/03/2320 March 2023 | Termination of appointment of Satyam Sharma as a director on 2023-03-20 |
20/03/2320 March 2023 | Termination of appointment of Satyam Sharma as a secretary on 2023-03-20 |
24/02/2324 February 2023 | Appointment of Mr Solairaj Saravanan as a director on 2023-02-22 |
24/02/2324 February 2023 | Appointment of Mrs Radhika Ragavan as a director on 2023-02-22 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
25/03/2225 March 2022 | Cessation of Satyam Sharma as a person with significant control on 2022-01-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with updates |
25/03/2225 March 2022 | Notification of Crofter International Limited as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
30/11/2130 November 2021 | Satisfaction of charge 083558500002 in full |
29/11/2129 November 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/08/1731 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083558500001 |
18/08/1718 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083558500002 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
21/12/1521 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
28/08/1528 August 2015 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 124 HORNS ROAD ILFORD ESSEX IG2 6BL |
06/03/156 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 083558500001 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/12/1418 December 2014 | COMPANY NAME CHANGED RESIDENTIAL WORLD LTD CERTIFICATE ISSUED ON 18/12/14 |
18/12/1418 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/12/1417 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
11/12/1411 December 2014 | DIRECTOR APPOINTED MR SATYAM SHARMA |
11/12/1411 December 2014 | SECRETARY APPOINTED MR SATYAM SHARMA |
11/12/1411 December 2014 | APPOINTMENT TERMINATED, DIRECTOR NADEEM BUTT |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/09/1321 September 2013 | REGISTERED OFFICE CHANGED ON 21/09/2013 FROM 46 MEADOW WAY CHIGWELL ESSEX IG7 6LR UNITED KINGDOM |
19/09/1319 September 2013 | APPOINTMENT TERMINATED, DIRECTOR SATYAM SHARMA |
10/01/1310 January 2013 | 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