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)
21 Jan 2019 AD01 Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB England to Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT on 21 January 2019
30 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
08 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Receive and adopt audited accounts for the company / re appointed as a director of the company 10/09/2018
19 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
30 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Apr 2018 AP03 Appointment of Mr John William Charles Charlton as a secretary on 2 January 2018
31 Mar 2018 TM02 Termination of appointment of Bpe Secretaries Limited as a secretary on 2 January 2018
14 Dec 2017 AP01 Appointment of Ms Gloria Ann Cooke as a director on 4 December 2017
01 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acquistion is approved 23/10/2017
30 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
30 Oct 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 5,979,517.2
25 Oct 2017 AP01 Appointment of Mrs Lisa Barter-Ng as a director on 24 October 2017
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 17 July 2017
  • GBP 5,248,828.3
26 Jul 2017 PSC08 Notification of a person with significant control statement
26 Jul 2017 CH01 Director's details changed for Mrs Wendy Jayne Lawrence on 25 July 2017
26 Jul 2017 CH01 Director's details changed for Anthony Rhys Bourne on 25 July 2017
26 Jul 2017 CH01 Director's details changed for Mr Donald Ahelan Baladasan on 25 July 2017
12 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2017 AA Group of companies' accounts made up to 31 December 2016
22 Mar 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 5,200,732.6
22 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
02 Mar 2017 SH01 Statement of capital following an allotment of shares on 2 March 2017
  • GBP 2,137,771.5
31 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
27 Oct 2016 TM02 Termination of appointment of Filex Services Limited as a secretary on 13 April 2016