About

Registered Number: 04076413
Date of Incorporation: 22/09/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: 11 Axis Court, Mallard Way Swansea Vale, Swansea, SA7 0AJ

 

Established in 2000, Total Technology Design Partnership Ltd are based in Swansea, it's status at Companies House is "Active". This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 26 September 2019
PSC01 - N/A 26 September 2019
PSC07 - N/A 26 September 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 16 August 2013
AD01 - Change of registered office address 15 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 19 November 2012
TM02 - Termination of appointment of secretary 30 August 2012
SH01 - Return of Allotment of shares 30 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 October 2011
AD01 - Change of registered office address 04 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 01 October 2010
AA01 - Change of accounting reference date 18 June 2010
AAMD - Amended Accounts 12 February 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 09 October 2008
AAMD - Amended Accounts 30 September 2008
AAMD - Amended Accounts 30 September 2008
AA - Annual Accounts 01 August 2008
395 - Particulars of a mortgage or charge 02 July 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 06 January 2006
363s - Annual Return 30 September 2004
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 18 September 2002
363s - Annual Return 27 October 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
NEWINC - New incorporation documents 22 September 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.