TOTAL TOOLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

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

View Document

02/07/242 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

20/03/2320 March 2023 Termination of appointment of Satyam Sharma as a director on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Satyam Sharma as a secretary on 2023-03-20

View Document

24/02/2324 February 2023 Appointment of Mr Solairaj Saravanan as a director on 2023-02-22

View Document

24/02/2324 February 2023 Appointment of Mrs Radhika Ragavan as a director on 2023-02-22

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/03/2225 March 2022 Cessation of Satyam Sharma as a person with significant control on 2022-01-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

25/03/2225 March 2022 Notification of Crofter International Limited as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/11/2130 November 2021 Satisfaction of charge 083558500002 in full

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083558500001

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083558500002

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 124 HORNS ROAD ILFORD ESSEX IG2 6BL

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083558500001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/12/1418 December 2014 COMPANY NAME CHANGED RESIDENTIAL WORLD LTD CERTIFICATE ISSUED ON 18/12/14

View Document

18/12/1418 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR SATYAM SHARMA

View Document

11/12/1411 December 2014 SECRETARY APPOINTED MR SATYAM SHARMA

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR NADEEM BUTT

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/09/1321 September 2013 REGISTERED OFFICE CHANGED ON 21/09/2013 FROM 46 MEADOW WAY CHIGWELL ESSEX IG7 6LR UNITED KINGDOM

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SATYAM SHARMA

View Document

10/01/1310 January 2013 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