About

Registered Number: 05156598
Date of Incorporation: 17/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 8 Allington Farm Cottages, Allington Lane, Fair Oak, Hampshire, SO50 7DE

 

Having been setup in 2004, Total Business Innovation Ltd have registered office in Fair Oak, Hampshire. Currently we aren't aware of the number of employees at the the business. The company has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Nicole Jane 01 February 2014 - 1
AHMED, Farooq 01 October 2004 29 March 2006 1
BAKER, Brian Ian 01 October 2004 31 January 2014 1
CARPENTER, Keith 01 October 2004 24 July 2018 1
RUSSELL, Peter 01 October 2004 31 May 2008 1
VERGEN, Paul 30 July 2004 31 May 2008 1
Secretary Name Appointed Resigned Total Appointments
CARPENTER, Nicole Jane 07 October 2005 - 1
GRANT, Steven 17 June 2004 30 July 2004 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 08 September 2020
CS01 - N/A 11 August 2019
AA - Annual Accounts 11 February 2019
TM01 - Termination of appointment of director 06 December 2018
AA - Annual Accounts 06 December 2018
CS01 - N/A 22 July 2018
PSC01 - N/A 24 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 13 August 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 28 June 2015
AA - Annual Accounts 31 October 2014
AA01 - Change of accounting reference date 28 June 2014
AR01 - Annual Return 17 June 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 20 June 2013
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 18 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
287 - Change in situation or address of Registered Office 28 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 02 July 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 22 May 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
363a - Annual Return 06 September 2005
RESOLUTIONS - N/A 17 May 2005
225 - Change of Accounting Reference Date 27 April 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
MEM/ARTS - N/A 12 July 2004
CERTNM - Change of name certificate 05 July 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.