Download leads from Nexok and grow your business. Find out more

Total Industrial Engraving Limited

Documents

Total Documents44
Total Pages204

Filing History

19 October 2020Confirmation statement made on 13 October 2020 with no updates
17 March 2020Micro company accounts made up to 31 October 2019
15 October 2019Confirmation statement made on 13 October 2019 with no updates
24 May 2019Change of details for Mrs Tanya Louise Hextall as a person with significant control on 26 March 2019
24 May 2019Director's details changed for Mrs Tanya Hextall on 26 March 2019
23 May 2019Micro company accounts made up to 31 October 2018
22 February 2019Termination of appointment of Anthony Joseph Hextall as a director on 18 February 2019
30 October 2018Confirmation statement made on 13 October 2018 with no updates
11 June 2018Micro company accounts made up to 31 October 2017
30 October 2017Confirmation statement made on 13 October 2017 with no updates
30 October 2017Confirmation statement made on 13 October 2017 with no updates
13 July 2017Total exemption small company accounts made up to 31 October 2016
13 July 2017Total exemption small company accounts made up to 31 October 2016
18 November 2016Confirmation statement made on 13 October 2016 with updates
18 November 2016Confirmation statement made on 13 October 2016 with updates
18 August 2016Director's details changed for Mr Anthony Joseph Hextall on 5 July 2016
18 August 2016Director's details changed for Mrs Tanya Hextall on 5 July 2016
18 August 2016Registered office address changed from 3 Cock Lane Norton Juxta Twycross Leicestershire CV9 3PY England to 143 Lansdowne Road Leicester Leicestershire LE2 8AT on 18 August 2016
18 August 2016Registered office address changed from 3 Cock Lane Norton Juxta Twycross Leicestershire CV9 3PY England to 143 Lansdowne Road Leicester Leicestershire LE2 8AT on 18 August 2016
18 August 2016Director's details changed for Mr Anthony Joseph Hextall on 5 July 2016
18 August 2016Director's details changed for Mrs Tanya Hextall on 5 July 2016
6 July 2016Director's details changed for Mr Anthony Joseph Hextall on 6 July 2016
6 July 2016Registered office address changed from 143 Lansdowne Road Leicester Leicestershire LE2 8AT to 3 Cock Lane Norton Juxta Twycross Leicestershire CV9 3PY on 6 July 2016
6 July 2016Director's details changed for Mrs Tanya Hextall on 22 June 2016
6 July 2016Registered office address changed from 143 Lansdowne Road Leicester Leicestershire LE2 8AT to 3 Cock Lane Norton Juxta Twycross Leicestershire CV9 3PY on 6 July 2016
6 July 2016Director's details changed for Mr Anthony Joseph Hextall on 6 July 2016
6 July 2016Director's details changed for Mr Anthony Joseph Hextall on 5 July 2016
6 July 2016Director's details changed for Mrs Tanya Hextall on 22 June 2016
6 July 2016Director's details changed for Mrs Tanya Hextall on 5 July 2016
6 July 2016Director's details changed for Mrs Tanya Hextall on 5 July 2016
6 July 2016Director's details changed for Mr Anthony Joseph Hextall on 5 July 2016
27 January 2016Total exemption small company accounts made up to 31 October 2015
27 January 2016Total exemption small company accounts made up to 31 October 2015
25 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
25 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
25 February 2015Total exemption small company accounts made up to 31 October 2014
25 February 2015Total exemption small company accounts made up to 31 October 2014
15 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
15 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
2 December 2014Appointment of Mr Anthony Joseph Hextall as a director on 1 October 2014
2 December 2014Appointment of Mr Anthony Joseph Hextall as a director on 1 October 2014
2 December 2014Appointment of Mr Anthony Joseph Hextall as a director on 1 October 2014
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing