Advanced company searchLink opens in new window

TOPICDRIVE LIMITED

Company number 03589490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6