TOTAL INTERIOR INSTALLATIONS LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHERRY / 01/10/2022
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-10-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL CHERRY / 01/10/2022
2022-01-07 delete address 194 FREDERICK ROAD HASTINGS EAST SUSSEX UNITED KINGDOM TN35 5AU
2022-01-07 insert address 10 FAIRSTONE CLOSE ORE HASTINGS EAST SUSSEX ENGLAND TN35 5EZ
2022-01-07 update registered_address
2021-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2021 FROM 194 FREDERICK ROAD HASTINGS EAST SUSSEX TN35 5AU UNITED KINGDOM
2021-12-07 delete address 31 TOWER ROAD WEST ST LEONARDS ON SEA EAST SUSSEX UNITED KINGDOM TN38 0RJ
2021-12-07 insert address 194 FREDERICK ROAD HASTINGS EAST SUSSEX UNITED KINGDOM TN35 5AU
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update registered_address
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2021 FROM 94 FREDERICK ROAD HASTINGS EAST SUSSEX TN35 5AU UNITED KINGDOM
2021-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2021 FROM 31 TOWER ROAD WEST ST LEONARDS ON SEA EAST SUSSEX TN38 0RJ UNITED KINGDOM
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES
2020-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES
2019-01-07 delete address 21 THE PORTLANDS SOVEREIGN HARBOUR EASTBOURNE BN23 5RD
2019-01-07 insert address 31 TOWER ROAD WEST ST LEONARDS ON SEA EAST SUSSEX UNITED KINGDOM TN38 0RJ
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update registered_address
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 21 THE PORTLANDS SOVEREIGN HARBOUR EASTBOURNE BN23 5RD
2018-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHERRY / 18/12/2018
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2015-12-09 update returns_next_due_date 2015-12-22 => 2016-12-22
2015-11-26 update statutory_documents 24/11/15 FULL LIST
2015-02-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2015-02-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 24/11/14 FULL LIST
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 21 THE PORTLANDS SOVEREIGN HARBOUR EASTBOURNE UNITED KINGDOM BN23 5RD
2014-07-07 insert address 21 THE PORTLANDS SOVEREIGN HARBOUR EASTBOURNE BN23 5RD
2014-07-07 update company_status Active - Proposal to Strike off => Active
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2014-07-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2014-06-14 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-12 update statutory_documents 24/11/13 FULL LIST
2014-04-07 update company_status Active => Active - Proposal to Strike off
2014-03-25 update statutory_documents FIRST GAZETTE
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-25 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-06-24 delete address 17 ST GEORGES WAY RUSHDEN NORTHANTS UNITED KINGDOM NN10 6UB
2013-06-24 insert address 21 THE PORTLANDS SOVEREIGN HARBOUR EASTBOURNE UNITED KINGDOM BN23 5RD
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update registered_address
2013-02-18 update statutory_documents 24/11/12 FULL LIST
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 17 ST GEORGES WAY RUSHDEN NORTHANTS NN10 6UB UNITED KINGDOM
2012-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHERRY / 24/12/2012
2012-04-23 update statutory_documents 24/11/11 FULL LIST
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 33 GLENFIELD CLOSE RUSHDEN NORTHANTS NN10 9XY UNITED KINGDOM
2011-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHERRY / 21/03/2011
2011-03-25 update statutory_documents 24/11/10 FULL LIST
2010-12-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-08 update statutory_documents CURRSHO FROM 30/11/2010 TO 31/03/2010
2009-11-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION