Based in Essex, Total Merchandise Ltd was founded on 03 September 2004, it's status is listed as "Active". This organisation has 2 directors listed as O'connor, Jason Craig, Stoddart, David at Companies House. Total Merchandise Ltd is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'CONNOR, Jason Craig | 03 September 2004 | - | 1 |
STODDART, David | 03 September 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 22 July 2020 | |
PSC04 - N/A | 22 July 2020 | |
PSC04 - N/A | 22 July 2020 | |
AA - Annual Accounts | 12 March 2020 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 18 September 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 07 September 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 April 2017 | |
AA - Annual Accounts | 27 March 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 02 October 2015 | |
CH01 - Change of particulars for director | 11 June 2015 | |
CH01 - Change of particulars for director | 10 June 2015 | |
CH03 - Change of particulars for secretary | 10 June 2015 | |
AA - Annual Accounts | 01 April 2015 | |
CH01 - Change of particulars for director | 20 March 2015 | |
CH03 - Change of particulars for secretary | 19 March 2015 | |
CH01 - Change of particulars for director | 19 March 2015 | |
AR01 - Annual Return | 09 October 2014 | |
CH01 - Change of particulars for director | 09 October 2014 | |
AA - Annual Accounts | 25 June 2014 | |
RESOLUTIONS - N/A | 04 November 2013 | |
MEM/ARTS - N/A | 04 November 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 November 2013 | |
SH08 - Notice of name or other designation of class of shares | 04 November 2013 | |
SH01 - Return of Allotment of shares | 04 November 2013 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 20 February 2012 | |
CH01 - Change of particulars for director | 14 February 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 27 September 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 24 September 2009 | |
AA - Annual Accounts | 05 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 29 November 2007 | |
363a - Annual Return | 11 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2007 | |
287 - Change in situation or address of Registered Office | 12 March 2007 | |
AA - Annual Accounts | 13 February 2007 | |
363a - Annual Return | 07 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2006 | |
AA - Annual Accounts | 14 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2006 | |
395 - Particulars of a mortgage or charge | 04 November 2005 | |
363s - Annual Return | 24 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 03 September 2004 | |
NEWINC - New incorporation documents | 03 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 01 November 2005 | Fully Satisfied |
N/A |