Advanced company searchLink opens in new window

TOTEMIC TECHNOLOGY LIMITED

Company number 09115140

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2018 DS01 Application to strike the company off the register
10 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
30 Sep 2016 TM01 Termination of appointment of Timothy James Smith as a director on 30 September 2016
05 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
15 Jun 2016 TM01 Termination of appointment of David Terry Weir as a director on 31 May 2016
13 Apr 2016 AA Full accounts made up to 31 December 2015
01 Apr 2016 AP01 Appointment of Mr Timothy James Smith as a director on 1 April 2016
22 Mar 2016 AD03 Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
22 Mar 2016 AD02 Register inspection address has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
14 Mar 2016 CH01 Director's details changed for Mr Gordon Philip Rann on 3 July 2014
06 Oct 2015 AP01 Appointment of Mr David Terry Weir as a director on 1 September 2015
23 Sep 2015 TM01 Termination of appointment of Duncan James Beddows as a director on 4 September 2015
23 Jul 2015 AP01 Appointment of Mrs Lianne Estelle Tapson as a director on 23 July 2015
10 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
16 Jun 2015 TM01 Termination of appointment of Simon Robert Edgar as a director on 1 June 2015
06 Mar 2015 AP01 Appointment of Mr Duncan James Beddows as a director on 22 December 2014
06 Mar 2015 AP01 Appointment of Simon Robert Edgar as a director on 22 December 2014
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 100
11 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2015 AP01 Appointment of Mr Ryan Anthony Clarke as a director on 16 January 2015
31 Oct 2014 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015