TOTAL LOGISTIX SOLUTIONS LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025 Cessation of Micheal Andrew Brannigan as a person with significant control on 2024-09-01

View Document

08/02/258 February 2025 Termination of appointment of Micheal Andrew Brannigan as a director on 2024-09-01

View Document

05/11/245 November 2024 Termination of appointment of Joe Marco Barnard as a director on 2024-09-01

View Document

05/11/245 November 2024 Appointment of Mr Micheal Andrew Brannigan as a director on 2024-09-01

View Document

05/11/245 November 2024 Cessation of Joe Marco Barnard as a person with significant control on 2024-09-01

View Document

05/11/245 November 2024 Notification of Micheal Brannigan as a person with significant control on 2024-09-01

View Document

10/04/2410 April 2024 Certificate of change of name

View Document

07/12/237 December 2023 Termination of appointment of Monika Sakinyte-Inman as a director on 2023-12-05

View Document

07/12/237 December 2023 Registered office address changed from First Floor Suite Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England to 86-90 Paul Street London EC2A 4NE on 2023-12-07

View Document

07/12/237 December 2023 Cessation of Mdsr Holdings Limited as a person with significant control on 2023-12-05

View Document

07/12/237 December 2023 Cessation of Tj Motorsport Ltd as a person with significant control on 2023-12-05

View Document

07/12/237 December 2023 Appointment of Mr Joe Marco Barnard as a director on 2023-12-05

View Document

07/12/237 December 2023 Termination of appointment of Nicholas Antony Thornton-Jones as a director on 2023-12-05

View Document

07/12/237 December 2023 Termination of appointment of Robert Bruce Stevens as a director on 2023-12-05

View Document

07/12/237 December 2023 Termination of appointment of Sean Baron Elden as a director on 2023-12-05

View Document

07/12/237 December 2023 Notification of Joe Marco Barnard as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Sean Baron Elden on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Nicholas Antony Thornton-Jones on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from Unit 2 Cherry Tree Road Tibenham Norfolk NR16 1PH United Kingdom to First Floor Suite Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Robert Bruce Stevens on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Ms Monika Sakinyte-Inman on 2023-12-05

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Termination of appointment of David Thomas Freeman Middleton as a director on 2023-07-07

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

05/06/235 June 2023 Memorandum and Articles of Association

View Document

25/05/2325 May 2023 Particulars of variation of rights attached to shares

View Document

04/05/234 May 2023 Change of share class name or designation

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

14/04/2314 April 2023 Cessation of Nicholas Antony Thornton-Jones as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Appointment of Ms Monika Sakinyte-Inman as a director on 2023-04-14

View Document

14/04/2314 April 2023 Appointment of Mr Robert Bruce Stevens as a director on 2023-04-14

View Document

14/04/2314 April 2023 Notification of Tj Motorsport Ltd as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Termination of appointment of Roger Paul Wickham as a director on 2023-04-14

View Document

14/04/2314 April 2023 Appointment of Mr David Thomas Freeman Middleton as a director on 2023-04-14

View Document

14/04/2314 April 2023 Notification of Mdsr Holdings Limited as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Appointment of Mr Sean Baron Elden as a director on 2023-04-14

View Document

14/04/2314 April 2023 Cessation of Roger Paul Wickham as a person with significant control on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Change of details for Mr Nicholas Antony Thornton-Jones as a person with significant control on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

06/05/216 May 2021 SECOND FILING OF AP01 FOR MR NICHOLAS ANTONY THORNTON-JONES

View Document

19/04/2119 April 2021 DIRECTOR APPOINTED MR NICHOLAS ANTONY THORNTON-JONES

View Document

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM UNIT 3 CHERRY TREE ROAD TIBENHAM NORFOLK NR16 1PH UNITED KINGDOM

View Document

19/04/2119 April 2021 PSC'S CHANGE OF PARTICULARS / MR ROGER PAUL WICKHAM / 13/04/2021

View Document

19/04/2119 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANTONY THORNTON-JONES

View Document

08/04/218 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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