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)
02 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Feb 2014 TM01 Termination of appointment of George Rolls as a director
20 Jan 2014 CH01 Director's details changed for Mr Michael Jeffrey Sinclair on 13 January 2014
20 Jan 2014 AD01 Registered office address changed from Lighterman House 23-36 Wharfdale Road London N1 9RY England on 20 January 2014
13 Jan 2014 AD01 Registered office address changed from Unit 800 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 13 January 2014
18 Dec 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,373,238.978
19 Nov 2013 SH02 Sub-division of shares on 26 September 2013
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 2,373,238.99
03 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div deffered share of 1P each into 0.9 pence and sub div ord shares of O.1P into one deffered share of 0.9 pene each 26/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2013 AP01 Appointment of Mr George Henry Rolls as a director
07 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt director approve accts 25/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2013 TM02 Termination of appointment of Paul Stacey as a secretary
03 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
03 Jun 2013 AP04 Appointment of Filex Services Limited as a secretary
02 May 2013 AP01 Appointment of Mrs Wendy Jayne Lawrence as a director
05 Apr 2013 AR01 Annual return made up to 28 October 2012 with full list of shareholders
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 2,261,246.15
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 17 December 2012
  • GBP 1,692,862.75
26 Feb 2013 CH01 Director's details changed for Mr Michael Sinclair on 25 February 2013
25 Feb 2013 CH03 Secretary's details changed for Mr Paul Quentin Cullum Stacey on 28 October 2012
21 Jan 2013 TM01 Termination of appointment of Michael Sinclair as a director
21 Jan 2013 AP01 Appointment of Mr Michael Sinclair as a director
17 Jan 2013 AP01 Appointment of Mr Donald Ahelan Baladasan as a director
05 Dec 2012 AD01 Registered office address changed from Unit 800 Highgate Road London NW5 1TL United Kingdom on 5 December 2012
04 Dec 2012 TM01 Termination of appointment of Daniel Assor as a director