- Company Overview for TOPICDRIVE LIMITED (03589490)
- Filing history for TOPICDRIVE LIMITED (03589490)
- People for TOPICDRIVE LIMITED (03589490)
- More for TOPICDRIVE LIMITED (03589490)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jan 2016 | CH01 | Director's details changed for Mr Clifford Harry Haylock on 25 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Mr Derek John Connelly as a director on 22 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Mr Clifford Harry Haylock as a director on 10 January 2016 | |
11 Nov 2015 | TM01 | Termination of appointment of Kathleen Edith Fallon as a director on 18 September 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | CH01 | Director's details changed for Jean Glyde on 30 June 2014 | |
02 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
06 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
27 Oct 2013 | TM01 | Termination of appointment of Janet Jewell as a director | |
27 Sep 2013 | AD01 | Registered office address changed from 177 London Road Southend on Sea Essex SS1 1PW on 27 September 2013 | |
08 Aug 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
17 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | TM01 | Termination of appointment of Robert Tubbs as a director | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Aug 2012 | AA01 | Previous accounting period shortened from 29 September 2012 to 31 December 2011 | |
07 Aug 2012 | AP03 | Appointment of Jean Glyde as a secretary | |
07 Aug 2012 | AP01 | Appointment of Janet Maureen Jewell as a director | |
07 Aug 2012 | AP01 | Appointment of Jean Glyde as a director | |
07 Aug 2012 | AP01 | Appointment of Mrs Lynne Corney as a director | |
07 Aug 2012 | TM02 | Termination of appointment of Kathleen Fallon as a secretary | |
13 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
04 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 28 March 2012
|