(AD01) Registered office address changed from 144 Mackie Avenue Brighton BN1 8SB England to Totally Outsourced Ltd 86-90 Paul Street London EC2A 4NE on Tuesday 17th December 2024
filed on: 17th, December 2024
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 17th December 2024 director's details were changed
filed on: 17th, December 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 2nd December 2024
filed on: 3rd, December 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2024
filed on: 4th, November 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th June 2024
filed on: 29th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Friday 1st September 2023.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 19th June 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 19th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Tuesday 4th August 2020
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 4th August 2020
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 2nd April 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd April 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Wednesday 15th July 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st July 2020.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd April 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(11 pages)
|
(AD02) Location of register of charges has been changed from C/O Fifth Element Accountants 3rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF England to Ac Tax Services Ltd 144 Mackie Avenue Brighton BN1 8SB at an unknown date
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 2nd April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Flat 6 122 Pankhurst Avenue Brighton East Sussex BN2 9DG to 144 Mackie Avenue Brighton BN1 8SB on Tuesday 16th January 2018
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Fifth Element Accountants 3rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 2nd April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 2nd April 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 7th April 2016
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 2nd April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to Saturday 5th April 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 9th April 2014
capital
|
|
(CH01) On Wednesday 1st January 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, April 2013
| incorporation
|
Free Download
(20 pages)
|