TOTM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-25 with updates

View Document

16/07/2516 July 2025 NewTermination of appointment of Magdalena Anna Ziembikiewicz as a director on 2025-07-16

View Document

29/11/2429 November 2024 Registered office address changed from Unit a1 & a2, Cook Court Pacific Business Park Cardiff CF24 5AB Wales to 16B, the Maltings East Tyndall Street Cardiff CF24 5EA on 2024-11-29

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-25 with updates

View Document

28/07/2428 July 2024 Statement of capital following an allotment of shares on 2024-07-17

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Appointment of Mrs Magdalena Anna Ziembikiewicz as a director on 2024-04-04

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

24/08/2324 August 2023 Director's details changed for Mr St.John Patrick Burke on 2023-08-24

View Document

06/07/236 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-22

View Document

06/07/236 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-16

View Document

06/07/236 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-23

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

30/03/2330 March 2023 Appointment of Mrs Emma Seeley as a secretary on 2023-03-17

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

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

View Accounts

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

01/10/221 October 2022 Memorandum and Articles of Association

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Termination of appointment of Kate Patricia Herbert as a director on 2022-05-16

View Document

04/04/224 April 2022 Registered office address changed from 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG England to Unit a1 & a2, Cook Court Pacific Business Park Cardiff CF24 5AB on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mrs Sally Tuhami on 2022-04-04

View Document

24/02/2224 February 2022 Director's details changed for Mr St.John Patrick Burke on 2022-02-10

View Document

02/02/222 February 2022 Appointment of Mrs Sally Tuhami as a director on 2022-02-01

View Document

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

View Accounts

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

02/08/212 August 2021 Termination of appointment of Andrew John Weight as a director on 2021-07-20

View Document

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 ADOPT ARTICLES 23/03/2020

View Document

23/02/2123 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR MATT HISCOCK

View Document

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

View Accounts

11/12/2011 December 2020 26/11/20 STATEMENT OF CAPITAL GBP 362.1403

View Document

24/09/2024 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR BALVINDER PARMAR / 02/09/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

23/04/2023 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 353.343

View Document

21/02/2021 February 2020 SUB-DIVISION 22/01/20

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BACHE

View Document

12/02/2012 February 2020 20/01/20 STATEMENT OF CAPITAL GBP 328.27

View Document

12/02/2012 February 2020 20/01/20 STATEMENT OF CAPITAL GBP 328.27

View Document

12/02/2012 February 2020 20/01/20 STATEMENT OF CAPITAL GBP 328.27

View Document

12/02/2012 February 2020 20/01/20 STATEMENT OF CAPITAL GBP 328.27

View Document

03/02/203 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/203 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/203 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/203 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/203 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/203 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/203 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/203 February 2020 SUB DIVISION/ARTICLE 16.23A(2) SHALL BE SUSPENED FOR THE ALLOTMENT OF SHARES IN THIS RESOLUTION 07/08/2015

View Document

16/01/2016 January 2020 12/07/16 STATEMENT OF CAPITAL GBP 166.64

View Document

16/01/2016 January 2020 12/07/16 STATEMENT OF CAPITAL GBP 166.64

View Document

16/01/2016 January 2020 12/07/16 STATEMENT OF CAPITAL GBP 166.64

View Document

16/01/2016 January 2020 12/07/16 STATEMENT OF CAPITAL GBP 166.64

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 01/08/19 STATEMENT OF CAPITAL GBP 250.74

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR BALVINDER PARMAR / 06/06/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER PARMAR / 06/08/2019

View Document

16/07/1916 July 2019 13/05/19 STATEMENT OF CAPITAL GBP 250.43

View Document

16/07/1916 July 2019 29/04/19 STATEMENT OF CAPITAL GBP 244.84

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096319490001

View Document

18/10/1818 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 240.18

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ST.JOHN PATRICK BURKE / 11/06/2018

View Document

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER PARMAR / 11/06/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE LOUISE BACHE / 12/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ST.JOHN PATRICK BURKE / 11/06/2018

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED BALVINDER PARMAR

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGHT

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MS KATHERINE LOUISE BACHE

View Document

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

View Accounts

12/10/1712 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 219.97

View Document

12/10/1712 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 219.97

View Document

12/10/1712 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 219.97

View Document

12/10/1712 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 219.97

View Document

12/10/1712 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 219.97

View Document

12/10/1712 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 219.97

View Document

12/10/1712 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 219.97

View Document

12/10/1712 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 219.97

View Document

12/10/1712 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 219.97

View Document

12/10/1712 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 219.97

View Document

12/10/1712 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 219.97

View Document

12/10/1712 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 219.97

View Document

12/10/1712 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 219.97

View Document

12/10/1712 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 219.97

View Document

21/07/1721 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/07/1720 July 2017 25/01/17 STATEMENT OF CAPITAL GBP 191.85

View Document

20/07/1720 July 2017 24/04/17 STATEMENT OF CAPITAL GBP 194.52

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WRIGHT / 21/06/2017

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR JONATHAN WRIGHT

View Document

28/03/1728 March 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

01/08/161 August 2016 SUB-DIVISION 07/08/15

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE PATRICIA HERBERT / 23/06/2016

View Document

16/03/1616 March 2016 01/10/15 STATEMENT OF CAPITAL GBP 156.65

View Document

16/03/1616 March 2016 01/10/15 STATEMENT OF CAPITAL GBP 156.65

View Document

16/03/1616 March 2016 01/10/15 STATEMENT OF CAPITAL GBP 156.65

View Document

16/03/1616 March 2016 01/10/15 STATEMENT OF CAPITAL GBP 156.65

View Document

16/03/1616 March 2016 01/10/15 STATEMENT OF CAPITAL GBP 156.65

View Document

16/03/1616 March 2016 01/10/15 STATEMENT OF CAPITAL GBP 156.65

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR ANDREW JOHN WEIGHT

View Document

10/06/1510 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information