Totally Uk Ltd was registered on 10 May 1991, it has a status of "Active". The organisation has only one director. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDY, Gillian | 14 August 2000 | 01 December 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 03 March 2019 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 16 March 2015 | |
MR04 - N/A | 03 June 2014 | |
AA - Annual Accounts | 29 May 2014 | |
MR01 - N/A | 17 April 2014 | |
AR01 - Annual Return | 10 March 2014 | |
MR04 - N/A | 07 November 2013 | |
MR04 - N/A | 07 November 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 26 July 2011 | |
MG01 - Particulars of a mortgage or charge | 14 April 2011 | |
MG01 - Particulars of a mortgage or charge | 14 April 2011 | |
MG01 - Particulars of a mortgage or charge | 14 April 2011 | |
MG01 - Particulars of a mortgage or charge | 14 April 2011 | |
MG01 - Particulars of a mortgage or charge | 14 April 2011 | |
MG01 - Particulars of a mortgage or charge | 14 April 2011 | |
MG01 - Particulars of a mortgage or charge | 12 April 2011 | |
AR01 - Annual Return | 15 March 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
CH03 - Change of particulars for secretary | 19 January 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
AD01 - Change of registered office address | 14 January 2011 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH03 - Change of particulars for secretary | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 24 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2009 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 23 April 2008 | |
287 - Change in situation or address of Registered Office | 26 June 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363a - Annual Return | 27 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2006 | |
AA - Annual Accounts | 21 April 2006 | |
363s - Annual Return | 12 April 2006 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 17 March 2005 | |
395 - Particulars of a mortgage or charge | 23 November 2004 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 24 March 2003 | |
363s - Annual Return | 18 March 2003 | |
395 - Particulars of a mortgage or charge | 21 September 2002 | |
287 - Change in situation or address of Registered Office | 18 June 2002 | |
225 - Change of Accounting Reference Date | 03 May 2002 | |
363s - Annual Return | 15 March 2002 | |
AA - Annual Accounts | 04 November 2001 | |
287 - Change in situation or address of Registered Office | 05 September 2001 | |
AA - Annual Accounts | 10 May 2001 | |
363s - Annual Return | 12 March 2001 | |
288b - Notice of resignation of directors or secretaries | 21 January 2001 | |
287 - Change in situation or address of Registered Office | 02 October 2000 | |
288a - Notice of appointment of directors or secretaries | 15 September 2000 | |
363s - Annual Return | 22 March 2000 | |
AA - Annual Accounts | 12 October 1999 | |
363s - Annual Return | 01 April 1999 | |
AA - Annual Accounts | 12 January 1999 | |
363s - Annual Return | 17 March 1998 | |
AA - Annual Accounts | 03 March 1998 | |
363s - Annual Return | 21 March 1997 | |
AA - Annual Accounts | 19 December 1996 | |
287 - Change in situation or address of Registered Office | 16 October 1996 | |
363s - Annual Return | 27 March 1996 | |
AA - Annual Accounts | 29 February 1996 | |
AA - Annual Accounts | 04 April 1995 | |
363s - Annual Return | 28 March 1995 | |
363s - Annual Return | 26 April 1994 | |
AA - Annual Accounts | 07 April 1994 | |
287 - Change in situation or address of Registered Office | 23 February 1994 | |
363s - Annual Return | 12 July 1993 | |
363s - Annual Return | 19 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 1993 | |
AA - Annual Accounts | 12 January 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 January 1992 | |
MEM/ARTS - N/A | 24 July 1991 | |
287 - Change in situation or address of Registered Office | 22 July 1991 | |
288 - N/A | 22 July 1991 | |
288 - N/A | 22 July 1991 | |
288 - N/A | 22 July 1991 | |
RESOLUTIONS - N/A | 16 July 1991 | |
CERTNM - Change of name certificate | 16 July 1991 | |
NEWINC - New incorporation documents | 10 May 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 April 2014 | Outstanding |
N/A |
Debenture | 31 March 2011 | Fully Satisfied |
N/A |
Debenture | 19 November 2004 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 20 September 2002 | Fully Satisfied |
N/A |