TOTALLY COMMERCE LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Director's details changed for Mr Carl Peter Fraser on 2023-03-01

View Document

15/03/2315 March 2023 Registered office address changed from Hardy House Grange Crescent St. Michaels Tenterden Kent TN30 6DZ England to 24 Kings Way Folkestone CT19 5UX on 2023-03-15

View Document

15/03/2315 March 2023 Change of details for Mr Carl Peter Fraser as a person with significant control on 2023-03-01

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM FLACKLEY ASH COTTAGE MACKEREL HILL PEASMARSH RYE EAST SUSSEX TN31 6TB

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 DISS40 (DISS40(SOAD))

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY WENDY FRASER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/12/1428 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / WENDY ANASTASIA FRASER / 30/10/2010

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL PETER FRASER / 30/10/2010

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM UNIT 1 COUNTER BUILDINGS BROOK STREET WOODCHURCH ASHFORD KENT TN26 3SP ENGLAND

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL PETER FRASER / 01/01/2010

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM UNIT 1 COUNTER BUILDINGS BROOK STREET WOODCHURCH AHSFORD KENT TN26 3SP

View Document

19/01/1019 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM UNIT 6 COUNTER BUILDINGS BROOK STREET WOOD CHURCH ASHFORD KENT TN26 3SP

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 COMPANY NAME CHANGED FRASER SIMPSON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 17/10/08

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM UNIT 4 STONESTILE BUSINESS PARK STONESTILE ROAD HEADCORN KENT TN27 9PG

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: UNIT 11 STAFFORD CLOSE ASHFORD KENT TN23 4TT

View Document

22/03/0422 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/023 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4AF

View Document

25/01/9925 January 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/12/9511 December 1995 SECRETARY RESIGNED

View Document

06/12/956 December 1995 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