TOTAL NETWORK CONVERGENCE LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

27/03/2427 March 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

19/01/2419 January 2024 Cessation of John Antony Lomer as a person with significant control on 2016-04-06

View Document

11/01/2411 January 2024 Appointment of Mr John Paul Taylor as a director on 2024-01-10

View Document

11/01/2411 January 2024 Termination of appointment of Strategy First Ltd as a secretary on 2024-01-10

View Document

11/01/2411 January 2024 Termination of appointment of Lorrin Elizabeth White as a director on 2024-01-10

View Document

11/01/2411 January 2024 Termination of appointment of John Antony Lomer as a director on 2024-01-10

View Document

11/01/2411 January 2024 Termination of appointment of Stuart Robert Davis as a director on 2024-01-10

View Document

11/01/2411 January 2024 Appointment of Mr Steven Paul Harris as a director on 2024-01-10

View Document

11/01/2411 January 2024 Appointment of Mr Robert Shane Smith as a director on 2024-01-10

View Document

09/01/249 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Cessation of Stuart Robert Davis as a person with significant control on 2016-04-06

View Document

05/01/245 January 2024 Notification of Total Holdings Limited as a person with significant control on 2016-04-06

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-06-30

View Document

31/01/2231 January 2022 Cessation of Lorrin Elizabeth White as a person with significant control on 2022-01-20

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

09/07/209 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CESSATION OF DEBRA ANNE LERWILL AS A PSC

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRIN ELIZABETH WHITE / 10/06/2019

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/12/167 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/10/1522 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/10/1413 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATEGY FIRST LTD / 10/10/2013

View Document

13/10/1413 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR JOHN ANTONY LOMER

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MRS LORRIN ELIZABETH WHITE

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BAIKIE

View Document

26/03/1426 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

04/04/134 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

07/03/127 March 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

07/03/127 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATEGY FIRST LTD / 03/03/2011

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/01/117 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART RODERICK BAIKIE / 07/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT DAVIS / 07/10/2009

View Document

25/11/0925 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATEGY FIRST LTD / 07/10/2009

View Document

17/09/0917 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/09/0917 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/09/0917 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/05/096 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY STUART DAVIS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/031 November 2003 REGISTERED OFFICE CHANGED ON 01/11/03

View Document

01/11/031 November 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: UNIT 1 CRESCENT BAKERY SAINT GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PN

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/03/037 March 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information