TOTAL PURCHASING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
26/04/2226 April 2022 | Final Gazette dissolved via voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
07/02/227 February 2022 | Micro company accounts made up to 2021-12-31 |
01/02/221 February 2022 | Application to strike the company off the register |
24/01/2224 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/07/216 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH DAVIS / 16/10/2017 |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL |
17/10/1717 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / RUTH SARAH DAVIS / 16/10/2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
09/02/179 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | SAIL ADDRESS CHANGED FROM: C/O DAVID DAVIS TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA UNITED KINGDOM |
06/01/156 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
13/09/1213 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
03/01/123 January 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
03/01/123 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
04/01/114 January 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
28/04/1028 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
05/01/105 January 2010 | SAIL ADDRESS CREATED |
05/01/105 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/01/105 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH DAVIS / 31/12/2009 |
07/06/097 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/08/086 August 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/02/0620 February 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/01/054 January 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/01/0428 January 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | NEW DIRECTOR APPOINTED |
31/12/0231 December 2002 | NEW SECRETARY APPOINTED |
31/12/0231 December 2002 | SECRETARY RESIGNED |
31/12/0231 December 2002 | REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
31/12/0231 December 2002 | DIRECTOR RESIGNED |
30/12/0230 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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