Advanced company searchLink opens in new window

TOTAL COST SOURCING & PROCUREMENT LTD

Company number 07616474

Filter by category

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)
17 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
21 May 2021 PSC07 Cessation of Alexander Maclennan as a person with significant control on 1 April 2020
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
13 Mar 2020 AA Micro company accounts made up to 31 March 2019
16 Dec 2019 AA01 Previous accounting period shortened from 28 March 2019 to 27 March 2019
07 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
04 Mar 2019 AA Micro company accounts made up to 31 March 2018
05 Dec 2018 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
07 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 110
09 Mar 2018 AA Micro company accounts made up to 31 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
02 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
18 Apr 2016 AP03 Appointment of Mrs Sharon Maclennan as a secretary on 6 April 2016
23 Dec 2015 AA Micro company accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
05 May 2015 AD01 Registered office address changed from 18 Curzon Avenue Horsham West Sussex RH12 2LB England to 12 Charlock Way Southwater Horsham West Sussex RH13 9GS on 5 May 2015
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2014 AD01 Registered office address changed from 17 Princes Road Feltham Middlesex TW13 4LD to 18 Curzon Avenue Horsham West Sussex RH12 2LB on 19 November 2014
29 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100