TOTALLY CONVERGED SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

13/06/2513 June 2025 Registration of charge 067930650001, created on 2025-06-09

View Document

12/06/2512 June 2025 Appointment of Mrs Jo Ellis as a director on 2025-06-11

View Document

11/06/2511 June 2025 Appointment of Mrs Jessica Rose Ansell as a director on 2025-06-11

View Document

11/06/2511 June 2025 Appointment of Mrs Emma Alixandra Mullings as a director on 2025-06-11

View Document

11/06/2511 June 2025 Appointment of Mr Philip Keith Hand as a director on 2025-06-11

View Document

10/06/2510 June 2025 Appointment of Mr Simon James Pickering as a director on 2025-06-09

View Document

10/06/2510 June 2025 Termination of appointment of Simon Paul Dixon as a director on 2025-06-09

View Document

10/06/2510 June 2025 Termination of appointment of Andrew Thomas as a director on 2025-06-09

View Document

10/06/2510 June 2025 Cessation of Andrew Thomas as a person with significant control on 2025-06-09

View Document

10/06/2510 June 2025 Cessation of Simon Dixon as a person with significant control on 2025-06-09

View Document

10/06/2510 June 2025 Notification of Database for Business Ltd as a person with significant control on 2025-06-09

View Document

10/06/2510 June 2025 Appointment of Mr Jamie Mark Baxter as a director on 2025-06-09

View Document

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

View Document

10/06/2510 June 2025 Appointment of Mr Samuel Lee as a director on 2025-06-09

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

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

View Accounts

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-16 with updates

View Document

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

View Accounts

01/02/221 February 2022 Director's details changed for Mr Simon Paul Dixon on 2022-02-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-16 with updates

View Document

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

View Accounts

31/01/2231 January 2022 Change of details for Mr Simon Dixon as a person with significant control on 2022-01-31

View Document

25/01/2225 January 2022 Change of details for Mr Andrew Thomas as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Director's details changed for Mr Simon Paul Dixon on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Andrew Thomas on 2022-01-25

View Document

24/01/2224 January 2022 Director's details changed for Mr Simon Paul Dixon on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Mr Andrew Thomas on 2022-01-24

View Document

24/01/2224 January 2022 Change of details for Mr Simon Dixon as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Change of details for Mr Andrew Thomas as a person with significant control on 2022-01-24

View Document

09/08/219 August 2021 Total exemption full 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

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

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

View Accounts

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW THOMAS / 06/12/2018

View Document

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

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON DIXON / 06/12/2018

View Document

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL DIXON / 19/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

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

View Accounts

23/06/1723 June 2017 DIRECTOR APPOINTED MR ANDREW THOMAS

View Document

31/05/1731 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/01/1627 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL DIXON / 16/01/2015

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Document

21/02/1321 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL DIXON / 21/02/2013

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMED DHANJI

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL DIXON / 12/11/2012

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1214 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED DHANJI / 15/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/03/1125 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/03/1125 March 2011 REMOVE SHARE CAPITAL LIMIT 01/03/2011

View Document

02/02/112 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED DHANJI / 14/01/2011

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MOHAMED DHANJI

View Document

24/06/0924 June 2009 NC INC ALREADY ADJUSTED 01/04/09

View Document

24/06/0924 June 2009 GBP NC 1000/2000 01/04/2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 8 STAFFORD GROVE SHENLEY CHURCH END MILTON KEYNES MK5 6AY

View Document

16/01/0916 January 2009 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