TOTALLY CONVERGED SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
13/06/2513 June 2025 | Registration of charge 067930650001, created on 2025-06-09 |
12/06/2512 June 2025 | Appointment of Mrs Jo Ellis as a director on 2025-06-11 |
11/06/2511 June 2025 | Appointment of Mrs Jessica Rose Ansell as a director on 2025-06-11 |
11/06/2511 June 2025 | Appointment of Mrs Emma Alixandra Mullings as a director on 2025-06-11 |
11/06/2511 June 2025 | Appointment of Mr Philip Keith Hand as a director on 2025-06-11 |
10/06/2510 June 2025 | Appointment of Mr Simon James Pickering as a director on 2025-06-09 |
10/06/2510 June 2025 | Termination of appointment of Simon Paul Dixon as a director on 2025-06-09 |
10/06/2510 June 2025 | Termination of appointment of Andrew Thomas as a director on 2025-06-09 |
10/06/2510 June 2025 | Cessation of Andrew Thomas as a person with significant control on 2025-06-09 |
10/06/2510 June 2025 | Cessation of Simon Dixon as a person with significant control on 2025-06-09 |
10/06/2510 June 2025 | Notification of Database for Business Ltd as a person with significant control on 2025-06-09 |
10/06/2510 June 2025 | Appointment of Mr Jamie Mark Baxter as a director on 2025-06-09 |
10/06/2510 June 2025 | Registered office address changed from 9 Shenley Pavillions Shenley Wood Milton Keynes MK5 6LB England to The Comms Centre Talavera Court Darnell Way Northampton Northants NN3 6RW on 2025-06-10 |
10/06/2510 June 2025 | Appointment of Mr Samuel Lee as a director on 2025-06-09 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-16 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-16 with updates |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-01-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-16 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
01/02/221 February 2022 | Director's details changed for Mr Simon Paul Dixon on 2022-02-01 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-16 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Change of details for Mr Simon Dixon as a person with significant control on 2022-01-31 |
25/01/2225 January 2022 | Change of details for Mr Andrew Thomas as a person with significant control on 2022-01-24 |
25/01/2225 January 2022 | Director's details changed for Mr Simon Paul Dixon on 2022-01-25 |
25/01/2225 January 2022 | Director's details changed for Mr Andrew Thomas on 2022-01-25 |
24/01/2224 January 2022 | Director's details changed for Mr Simon Paul Dixon on 2022-01-24 |
24/01/2224 January 2022 | Director's details changed for Mr Andrew Thomas on 2022-01-24 |
24/01/2224 January 2022 | Change of details for Mr Simon Dixon as a person with significant control on 2022-01-24 |
24/01/2224 January 2022 | Change of details for Mr Andrew Thomas as a person with significant control on 2022-01-24 |
09/08/219 August 2021 | Total exemption full 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 |
11/10/1911 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW THOMAS / 06/12/2018 |
06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM UNIT 6 MKONE BUSINESS CENTRE 23 FIRST AVENUE MILTON KEYNES MK1 1DX |
06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON DIXON / 06/12/2018 |
12/10/1812 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL DIXON / 19/02/2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/06/1723 June 2017 | DIRECTOR APPOINTED MR ANDREW THOMAS |
31/05/1731 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/01/1627 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL DIXON / 16/01/2015 |
19/01/1519 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/02/1427 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM C/O BUSINESS TAX SOLUTIONS LTD 29 SOOTHOUSE SPRING VALLEY ROAD INDUSTRIAL ESTATE ST ALBANS HERTFORDSHIRE AL3 6PF |
21/02/1321 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
21/02/1321 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL DIXON / 21/02/2013 |
21/02/1321 February 2013 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED DHANJI |
13/11/1213 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL DIXON / 12/11/2012 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/03/1214 March 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED DHANJI / 15/01/2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/03/1125 March 2011 | STATEMENT OF COMPANY'S OBJECTS |
25/03/1125 March 2011 | REMOVE SHARE CAPITAL LIMIT 01/03/2011 |
02/02/112 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
24/01/1124 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED DHANJI / 14/01/2011 |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/02/1018 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
20/07/0920 July 2009 | DIRECTOR APPOINTED MOHAMED DHANJI |
24/06/0924 June 2009 | NC INC ALREADY ADJUSTED 01/04/09 |
24/06/0924 June 2009 | GBP NC 1000/2000 01/04/2009 |
17/04/0917 April 2009 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 8 STAFFORD GROVE SHENLEY CHURCH END MILTON KEYNES MK5 6AY |
16/01/0916 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOTALLY CONVERGED SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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