Advanced company searchLink opens in new window

TOTAL PROCESSING LTD

Company number 09841252

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 Apr 2024 MR04 Satisfaction of charge 098412520001 in full
16 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
19 Nov 2023 PSC07 Cessation of Total Processing (Holdings) Limited as a person with significant control on 27 October 2023
19 Nov 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
19 Nov 2023 PSC02 Notification of Nomu Pay Limited as a person with significant control on 27 October 2023
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
17 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
23 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2023 MA Memorandum and Articles of Association
17 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitallise up to £800,000 18/01/2023
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2023 PSC02 Notification of Total Processing (Holdings) Limited as a person with significant control on 9 February 2023
14 Feb 2023 PSC07 Cessation of Jean-Michel Soopramanien as a person with significant control on 9 February 2023
14 Feb 2023 PSC07 Cessation of Matthew Hamer as a person with significant control on 9 February 2023
14 Feb 2023 PSC07 Cessation of Alexander Leigh as a person with significant control on 9 February 2023
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 800,097.9
25 Jan 2023 AP01 Appointment of Kieran O’Shea as a director on 2 December 2022
17 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
05 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
11 Jun 2021 CS01 Confirmation statement made on 9 April 2021 with updates
19 Apr 2021 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to 111 Piccadilly Manchester M1 2HY on 19 April 2021
04 Mar 2021 AP01 Appointment of Mr Robert Pailin as a director on 1 March 2021
04 Mar 2021 TM01 Termination of appointment of Robert Pailin as a director on 4 March 2021
04 Mar 2021 AP01 Appointment of Mr Robert Pailin as a director on 1 March 2021
04 Mar 2021 TM01 Termination of appointment of Robert Pailin as a director on 4 March 2021