- 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) |
---|---|---|---|
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
|
|
20 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 12 February 2015
|
|
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
|
|
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
|
|
03 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 |