TOTALPHASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTermination of appointment of Ehomemove Ltd as a secretary on 2025-09-17

View Document

17/09/2517 September 2025 NewRegistered office address changed from C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE United Kingdom to 39 Great Pulteney Street Bath Somerset BA2 4BZ on 2025-09-17

View Document

09/04/259 April 2025 Director's details changed for Mr William Nicholas Searle on 2025-04-08

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/12/249 December 2024 Director's details changed for Mr William Nicholas Searle on 2024-12-01

View Document

09/12/249 December 2024 Registered office address changed from 2 Beaufort West London Road Bath BA1 6QB England to C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr Christopher Bloor on 2024-12-01

View Document

29/10/2429 October 2024 Notification of William Nicholas Searle as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Withdrawal of a person with significant control statement on 2024-10-29

View Document

29/10/2429 October 2024 Notification of a person with significant control statement

View Document

21/08/2421 August 2024 Director's details changed for Mr Christopher Bloor on 2024-08-21

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/03/2429 March 2024 Appointment of William Nicholas Searle as a director on 2024-03-16

View Document

26/03/2426 March 2024 Termination of appointment of Mary Lou Albano Allen as a director on 2024-03-16

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-29

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

02/05/232 May 2023 Current accounting period extended from 2024-04-29 to 2024-04-30

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-04-27

View Document

06/04/236 April 2023 Termination of appointment of Thomas William Allen as a director on 2023-03-28

View Document

06/04/236 April 2023 Termination of appointment of Ewart Thomas Cole as a director on 2023-03-28

View Document

06/04/236 April 2023 Appointment of Ehomemove Ltd as a secretary on 2023-03-28

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

24/01/2324 January 2023 Termination of appointment of Gillian Hylson-Smith as a director on 2023-01-16

View Document

24/01/2324 January 2023 Appointment of Mr Christopher Bloor as a director on 2023-01-24

View Document

23/01/2323 January 2023 Termination of appointment of Hilary Cole as a director on 2023-01-16

View Document

23/01/2323 January 2023 Termination of appointment of Hilary Cole as a secretary on 2023-01-16

View Document

09/05/229 May 2022 Registered office address changed from 39 Great Pulteney Street Bath BA2 4BZ to 2 Beaufort West London Road Bath BA1 6QB on 2022-05-09

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

27/04/2227 April 2022 Annual accounts for year ending 27 Apr 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/06/2025 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/11/1921 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/12/184 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/12/174 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/05/162 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/05/152 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/07/1414 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

16/08/1216 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/09/118 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM ALLEN / 30/04/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY COLE / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY COLE / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWART THOMAS COLE / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY LOU ALBANO ALLEN / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH HYLSON SMITH / 30/04/2010

View Document

27/05/0927 May 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/06/9727 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/05/968 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

17/06/9417 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9220 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

20/06/9220 June 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91

View Document

04/06/904 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

18/07/8918 July 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

18/05/8918 May 1989 EXEMPTION FROM APPOINTING AUDITORS 030589

View Document

10/11/8710 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

22/10/8722 October 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 EXEMPTION FROM APPOINTING AUDITORS 071087

View Document

22/10/8722 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

04/06/864 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986 REGISTERED OFFICE CHANGED ON 02/06/86 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

09/05/869 May 1986 DIRECTOR RESIGNED

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