- Company Overview for TOTALLY PLC (03870101)
- Filing history for TOTALLY PLC (03870101)
- People for TOTALLY PLC (03870101)
- Charges for TOTALLY PLC (03870101)
- More for TOTALLY PLC (03870101)
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 2016 | AP04 | Appointment of Bpe Secretaries Limited as a secretary on 13 April 2016 | |
28 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 27 September 2016
|
|
24 Aug 2016 | SH19 |
Statement of capital on 24 August 2016
|
|
24 Aug 2016 | CERT21 | Certificate of cancellation of share premium account | |
24 Aug 2016 | OC138 | Reduction of iss capital and minute (oc) | |
23 Aug 2016 | SH03 | Purchase of own shares. | |
05 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 20 July 2016
|
|
05 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2016 | SH06 |
Cancellation of shares. Statement of capital on 15 July 2016
|
|
25 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
27 Jun 2016 | AD01 | Registered office address changed from Lighterman House 26-36 Wharfedale Road London N1 9RY England to Hamilton House Mabledon Place London WC1H 9BB on 27 June 2016 | |
22 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2015 | AD01 | Registered office address changed from Suite 1 Lighterman House 26-36 Wharfdale Road London N1 9RY England to Lighterman House 26-36 Wharfedale Road London N1 9RY on 21 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Michael Greig Rogers as a director on 7 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
Statement of capital on 2015-12-16
|
|
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 12 October 2015
|
|
17 Nov 2015 | TM01 | Termination of appointment of Steven Mark Laitner as a director on 6 November 2015 | |
23 Oct 2015 | AP01 | Appointment of Anthony Rhys Bourne as a director on 5 October 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Andrew Margolis as a director on 28 September 2015 | |
02 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 19 August 2015
|
|
29 Sep 2015 | SH02 | Consolidation of shares on 14 September 2015 |