TOTALLY INTERACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

02/01/242 January 2024 Director's details changed for Mr Barry Kevin Preedy on 2023-09-01

View Document

02/01/242 January 2024 Change of details for Mr Barry Kevin Preedy as a person with significant control on 2023-09-01

View Document

02/01/242 January 2024 Change of details for Ms Alison Jane Preedy as a person with significant control on 2023-09-01

View Document

02/01/242 January 2024 Director's details changed for Ms Alison Jane Preedy on 2023-09-01

View Document

02/01/242 January 2024 Secretary's details changed for Kerry Secretarial Services Ltd on 2023-09-01

View Document

22/08/2322 August 2023 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/05/2014 May 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 14/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KEVIN PREEDY / 14/05/2020

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MS ALISON JANE PREEDY / 14/05/2020

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR BARRY KEVIN PREEDY / 14/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JANE PREEDY / 14/05/2020

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

22/04/2022 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 30/03/2020

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR BARRY KEVIN PREEDY / 04/12/2017

View Document

12/09/1712 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR BARRY KEVIN PREEDY / 15/08/2017

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ALISON JANE PREEDY / 15/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE PREEDY / 15/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KEVIN PREEDY / 15/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 CURRSHO FROM 30/11/2017 TO 30/06/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/01/1613 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070907560001

View Document

06/01/156 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/06/143 June 2014 SECOND FILING WITH MUD 30/12/13 FOR FORM AR01

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/05/1420 May 2014 30/11/13 STATEMENT OF CAPITAL GBP 25000

View Document

08/01/148 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/01/139 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/01/124 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

11/01/1111 January 2011 21/12/10 STATEMENT OF CAPITAL GBP 150

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY

View Document

21/12/1021 December 2010 CORPORATE SECRETARY APPOINTED KERRY SECRETARIAL SERVICES LTD

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR BARRY KEVIN PREEDY

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MRS ALISON PREEDY

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW GRAY / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW GRAY / 30/03/2010

View Document

30/11/0930 November 2009 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