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)
29 Sep 2015 AP01 Appointment of Mr Robert Holt as a director on 15 September 2015
28 Sep 2015 TM01 Termination of appointment of Gordon Jack Clipsham as a director on 25 September 2015
15 Sep 2015 TM01 Termination of appointment of Michael Jeffrey Sinclair as a director on 15 September 2015
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 2,454,738.210
20 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Various company business 07/07/2015
13 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 2,248,542.81
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 2,453,642.22
23 Jan 2015 AP01 Appointment of Dr Steven Mark Laitner as a director on 8 January 2015
27 Nov 2014 AP01 Appointment of Gordon Jack Clipsham as a director on 12 November 2014
21 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,453,238.978
11 Nov 2014 CH04 Secretary's details changed for Filex Services Limited on 3 November 2014
16 Oct 2014 MR04 Satisfaction of charge 1 in full
16 Oct 2014 MR04 Satisfaction of charge 2 in full
16 Oct 2014 MR04 Satisfaction of charge 4 in full
16 Oct 2014 MR04 Satisfaction of charge 5 in full
16 Oct 2014 MR04 Satisfaction of charge 6 in full
16 Oct 2014 MR04 Satisfaction of charge 3 in full
16 Oct 2014 MR04 Satisfaction of charge 7 in full
16 Oct 2014 MR04 Satisfaction of charge 8 in full
15 Oct 2014 CH01 Director's details changed for Andrew Margolis on 20 January 2014
15 Oct 2014 CH01 Director's details changed for Mrs Wendy Jayne Lawrence on 20 January 2014
15 Oct 2014 CH01 Director's details changed for Mr Donald Ahelan Baladasan on 29 October 2013
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 2,453,238.99
03 Jul 2014 AA Group of companies' accounts made up to 31 December 2013