TOTEM SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-17 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
03/11/213 November 2021 | Registered office address changed from 8 King Edward Street Oxford OX1 4HL England to 8 st. Giles Bletchingdon Kidlington OX5 3BX on 2021-11-03 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/04/216 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
16/05/1916 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
02/08/182 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | PREVEXT FROM 28/10/2017 TO 31/10/2017 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 57B VALE ROAD LONDON N4 1PP ENGLAND |
24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
25/10/1725 October 2017 | PREVSHO FROM 29/10/2016 TO 28/10/2016 |
28/07/1728 July 2017 | PREVSHO FROM 30/10/2016 TO 29/10/2016 |
19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 57 VALE ROAD LONDON N4 1PP |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/04/1618 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/07/1529 July 2015 | PREVSHO FROM 31/10/2014 TO 30/10/2014 |
28/04/1528 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/06/146 June 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/05/132 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM GILES / 01/09/2012 |
02/05/132 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
20/11/1220 November 2012 | COMPANY NAME CHANGED GILES ENGINEERING LIMITED CERTIFICATE ISSUED ON 20/11/12 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/04/1225 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM GILES / 30/09/2011 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/04/1118 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
18/04/1118 April 2011 | APPOINTMENT TERMINATED, SECRETARY KATE LEWIS |
31/03/1131 March 2011 | COMPANY NAME CHANGED TRICK STRUCTURES LIMITED CERTIFICATE ISSUED ON 31/03/11 |
22/03/1122 March 2011 | COMPANY NAME CHANGED GADGET DELUXE LIMITED CERTIFICATE ISSUED ON 22/03/11 |
18/01/1118 January 2011 | PREVEXT FROM 30/04/2010 TO 31/10/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM GILES / 28/02/2010 |
20/04/1020 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
03/05/073 May 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
09/06/069 June 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
18/06/0418 June 2004 | SECRETARY RESIGNED |
18/06/0418 June 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 57 VALE ROAD LONDON N4 1PP |
29/10/0329 October 2003 | REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 86 LESWIN ROAD STOKE NEWINGTON LONDON N16 7ND |
21/05/0321 May 2003 | NEW SECRETARY APPOINTED |
04/05/034 May 2003 | REGISTERED OFFICE CHANGED ON 04/05/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE |
04/05/034 May 2003 | SECRETARY RESIGNED |
04/05/034 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/05/034 May 2003 | DIRECTOR RESIGNED |
17/04/0317 April 2003 | 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