TOTAL COMPUTER NETWORKS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Termination of appointment of Kevin William Goodall as a director on 2024-10-18

View Document

23/12/2423 December 2024 Termination of appointment of Ruth Gomez Balaguer as a secretary on 2024-12-20

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

16/10/2416 October 2024 Full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Satisfaction of charge 049581260004 in full

View Document

30/05/2430 May 2024 Registration of charge 049581260004, created on 2024-05-28

View Document

11/04/2411 April 2024 Registered office address changed from Newspaper House Rothwell Road Kettering NN16 8GA England to Floor 3, Artemis House Eboracum Way, York, England YO31 7RE on 2024-04-11

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

22/02/2422 February 2024 Consolidation of shares on 2024-01-31

View Document

22/02/2422 February 2024 Particulars of variation of rights attached to shares

View Document

21/02/2421 February 2024 Change of share class name or designation

View Document

18/02/2418 February 2024 Memorandum and Articles of Association

View Document

12/02/2412 February 2024 Appointment of Mrs Ruth Gomez Balaguer as a secretary on 2024-01-31

View Document

12/02/2412 February 2024 Appointment of Mrs Hazel Jayne Sagar as a director on 2024-01-31

View Document

12/02/2412 February 2024 Termination of appointment of Aidan David Groom as a director on 2024-01-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/11/2222 November 2022 Appointment of Philip Doye as a director on 2022-11-17

View Document

16/11/2216 November 2022 Cessation of Aidan David Groom as a person with significant control on 2020-12-18

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

03/03/223 March 2022 Appointment of Mr Kevin William Goodall as a director on 2022-03-03

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 1 BROOKLANDS COURT KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6FD

View Document

22/05/1822 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

10/07/1710 July 2017 SUB-DIVISION 24/05/17

View Document

07/06/177 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

20/06/1620 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

03/06/153 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/11/1411 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/11/1215 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

22/10/1222 October 2012 SECTION 519

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/11/1111 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD JONES / 25/11/2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL HOWARD JONES / 25/11/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN DAVID GROOM / 25/11/2010

View Document

11/11/1011 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN DAVID GROOM / 05/11/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD JONES / 05/11/2009

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 1 MERE FARM BUSINESS COMPLEX REDHOUSE LANE HANNINGTON NORTHAMPTON NN6 9SZ

View Document

22/12/0822 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN GROOM / 08/12/2008

View Document

19/12/0819 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL JONES / 01/12/2008

View Document

19/12/0819 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL JONES / 01/10/2008

View Document

22/08/0822 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 SECTION 394 STATEMENT

View Document

20/12/0720 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 £ NC 100/1000 30/06/0

View Document

17/09/0717 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: GLENROYD HOUSE 96-98 ST JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LG

View Document

03/12/043 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: DISCOVERY HOUSE 24 BROADWAY KETTERING NORTHAMPTONSHIRE NN15 6DD

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 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