Advanced company searchLink opens in new window

TOTALLY PLC

Company number 03870101

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2021 CH01 Director's details changed for Ms Gloria Ann Cooke on 1 September 2021
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 18,226,532.3
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • GBP 18,223,677.6
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 June 2021
  • GBP 18,223,477.6
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 18,220,411
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 18,219,277.7
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 18,219,011.1
21 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
10 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
29 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
13 Jul 2020 TM01 Termination of appointment of Michael Robert Steel as a director on 10 July 2020
29 Jan 2020 AA Interim accounts made up to 31 December 2019
10 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
05 Nov 2019 SH19 Statement of capital on 5 November 2019
  • GBP 18,218,611.10
05 Nov 2019 CERT21 Certificate of cancellation of share premium account
05 Nov 2019 OC138 Reduction of iss capital and minute (oc)
29 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 15/10/2019
26 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Receive & adopt audited annual accounts/re-appoint directors & auditors 09/09/2019
27 Sep 2019 CC04 Statement of company's objects
18 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
17 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2019 AP01 Appointment of Mr Michael Robert Steel as a director on 20 June 2019
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 18,218,611.1
21 Mar 2019 TM01 Termination of appointment of Donald Ahelan Baladasan as a director on 8 March 2019