Advanced company searchLink opens in new window

TOP OFFICE LIMITED

Company number 04115575

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)
26 Aug 2008 288c Director and secretary's change of particulars / miranda harris / 19/03/2008
01 Jul 2008 288c Director's change of particulars / kevin harris / 19/03/2008
13 Dec 2007 363a Return made up to 28/11/07; full list of members
02 Nov 2007 AA Accounts for a dormant company made up to 31 March 2007
21 Dec 2006 363a Return made up to 28/11/06; full list of members
05 Nov 2006 AA Accounts for a dormant company made up to 31 March 2006
13 Dec 2005 363a Return made up to 28/11/05; full list of members
03 Nov 2005 AA Accounts for a dormant company made up to 31 March 2005
21 Sep 2005 288c Director's particulars changed
09 Feb 2005 CERTNM Company name changed hog consulting LIMITED.\certificate issued on 09/02/05
18 Jan 2005 363a Return made up to 28/11/04; full list of members
20 Oct 2004 288c Director's particulars changed
01 Oct 2004 AA Accounts for a dormant company made up to 31 March 2004
05 Mar 2004 363a Return made up to 28/11/03; full list of members
30 Oct 2003 AA Accounts for a dormant company made up to 31 March 2003
13 Dec 2002 363a Return made up to 28/11/02; full list of members
13 Dec 2002 287 Registered office changed on 13/12/02 from: trifurn house unit 10 upminster trading park, warley street upminster essex RM14 3PJ
27 Oct 2002 AA Full accounts made up to 31 March 2002
10 Jan 2002 363s Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 Dec 2001 288c Secretary's particulars changed;director's particulars changed
13 Dec 2001 288c Director's particulars changed
13 Nov 2001 AA Total exemption full accounts made up to 31 March 2001
02 Nov 2001 225 Accounting reference date shortened from 30/11/01 to 31/03/01
02 Nov 2001 287 Registered office changed on 02/11/01 from: millhouse 32-38 east street rochford essex SS4 1DB
20 Jul 2001 CERTNM Company name changed hog contracts LIMITED\certificate issued on 20/07/01