Advanced company searchLink opens in new window

TOTAL PROCESSING LTD

Company number 09841252

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 19 June 2020
  • GBP 97.9
14 Aug 2020 SH02 Sub-division of shares on 15 April 2020
14 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 15/04/2020
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
  • GBP 93
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