- Company Overview for TOTAL PROCESSING LTD (09841252)
- Filing history for TOTAL PROCESSING LTD (09841252)
- People for TOTAL PROCESSING LTD (09841252)
- Charges for TOTAL PROCESSING LTD (09841252)
- More for TOTAL PROCESSING LTD (09841252)
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) |
---|---|---|---|
04 Mar 2021 | AP01 | Appointment of Mr Robert Pailin as a director on 4 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Jean-Michel Soopramanien as a director on 4 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Matthew Hamer as a director on 4 March 2021 | |
29 Sep 2020 | MR01 | Registration of charge 098412520001, created on 22 September 2020 | |
27 Aug 2020 | MA | Memorandum and Articles of Association | |
27 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 19 June 2020
|
|
14 Aug 2020 | SH02 | Sub-division of shares on 15 April 2020 | |
14 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2020 | SH08 | Change of share class name or designation | |
31 Jul 2020 | PSC04 | Change of details for Mr Matthew Hamer as a person with significant control on 15 April 2020 | |
31 Jul 2020 | PSC01 | Notification of Jean-Michel Soopramanien as a person with significant control on 15 April 2020 | |
31 Jul 2020 | PSC01 | Notification of Alexander Leigh as a person with significant control on 15 April 2020 | |
31 Jul 2020 | AP01 | Appointment of Mr Jean-Michel Soopramanien as a director on 15 April 2020 | |
31 Jul 2020 | AP01 | Appointment of Cameron Lee as a director on 15 April 2020 | |
31 Jul 2020 | AP01 | Appointment of Mr Alexander Leigh as a director on 15 April 2020 | |
31 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 15 April 2020
|
|
29 Jul 2020 | PSC07 | Cessation of Alexander Leigh as a person with significant control on 22 March 2018 | |
21 Jul 2020 | RP04PSC01 | Second filing for the notification of Matthew Hamer as a person with significant control | |
20 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 24 November 2016 | |
13 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 19 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2 December 2019 | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates |