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 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
  • GBP 2,001,407.9
24 Aug 2016 SH19 Statement of capital on 24 August 2016
  • GBP 1,999,612.1
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
  • GBP 1,999,612.1
05 Aug 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Aug 2016 SH06 Cancellation of shares. Statement of capital on 15 July 2016
  • GBP 1,999,612.10
25 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company appointments / general business 11/07/2016
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Buy back agreement approved 11/07/2016
20 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 11/07/2016
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
  • GBP 4,055,116.828
22 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 3,005,116.83

Statement of capital on 2015-12-16
  • GBP 3,055,116.83
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 3,005,096.704152
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
  • GBP 2,454,738.21
29 Sep 2015 SH02 Consolidation of shares on 14 September 2015