TOTAL-HIMCOM AG LLP

Company Documents

DateDescription
09/10/219 October 2021 Registered office address changed from 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA England to Unit a, 82 James Carter Road Mildenhall IP28 7DE on 2021-10-09

View Document

05/10/215 October 2021 Member's details changed for Alteron Corp. on 2021-10-05

View Document

05/10/215 October 2021 Member's details changed for Centron Inc. on 2021-10-05

View Document

17/08/2117 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/09/2030 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

05/04/195 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/06/1828 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANDMAX LLP

View Document

17/07/1717 July 2017 CORPORATE LLP MEMBER APPOINTED BRANDMAX LLP

View Document

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

08/05/178 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM SUITE 1 LEVEL 14 THE BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM SUITE B 11 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA ENGLAND

View Document

20/06/1620 June 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

23/02/1623 February 2016 ANNUAL RETURN MADE UP TO 07/02/16

View Document

12/06/1512 June 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 ANNUAL RETURN MADE UP TO 07/02/15

View Document

03/07/143 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

08/02/148 February 2014 ANNUAL RETURN MADE UP TO 07/02/14

View Document

31/07/1331 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

24/02/1324 February 2013 ANNUAL RETURN MADE UP TO 07/02/13

View Document

09/10/129 October 2012 CORPORATE LLP MEMBER APPOINTED ALTERON CORP.

View Document

09/10/129 October 2012 CORPORATE LLP MEMBER APPOINTED CENTRON INC.

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LIMITED

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LIMITED

View Document

06/08/126 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

09/06/129 June 2012 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LTD.

View Document

09/06/129 June 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LTD.

View Document

08/06/128 June 2012 ANNUAL RETURN MADE UP TO 07/02/12

View Document

07/06/127 June 2012 CORPORATE LLP MEMBER APPOINTED IRELAND & OVERSEAS ACQUISITIONS LTD.

View Document

07/06/127 June 2012 CORPORATE LLP MEMBER APPOINTED MILLTOWN CORPORATE SERVICES LTD.

View Document

04/01/124 January 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM SUITE 100 2ND FLOOR 1 WEST SMITH FIELD LONDON EC1A 5JU

View Document

30/03/1130 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IRELAND & OVERSEAS ACQUISITIONS LIMITED / 15/09/2010

View Document

24/03/1124 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MILLTOWN CORPORATE SERVICES LIMITED / 15/09/2010

View Document

11/02/1111 February 2011 ANNUAL RETURN MADE UP TO 07/02/11

View Document

01/06/101 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 ANNUAL RETURN MADE UP TO 07/02/10

View Document

23/04/1023 April 2010 ANNUAL RETURN MADE UP TO 07/02/09

View Document

23/04/1023 April 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 RES02

View Document

20/04/1020 April 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

22/12/0922 December 2009 STRUCK OFF AND DISSOLVED

View Document

08/09/098 September 2009 FIRST GAZETTE

View Document

07/04/087 April 2008 ANNUAL RETURN MADE UP TO 07/02/08

View Document

21/03/0821 March 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 39 WETHERBY MANSIONS EARLS COURT SQUARE LONDON SW5 9BH

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

30/03/0730 March 2007 ANNUAL RETURN MADE UP TO 07/02/07

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/05/0618 May 2006 ANNUAL RETURN MADE UP TO 07/02/06

View Document

07/02/057 February 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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