- Company Overview for TOPSOURCE WORLDWIDE (UK) LTD (04626779)
- Filing history for TOPSOURCE WORLDWIDE (UK) LTD (04626779)
- People for TOPSOURCE WORLDWIDE (UK) LTD (04626779)
- Charges for TOPSOURCE WORLDWIDE (UK) LTD (04626779)
- More for TOPSOURCE WORLDWIDE (UK) LTD (04626779)
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) |
---|---|---|---|
20 Oct 2022 | TM01 | Termination of appointment of Richard Lynch as a director on 19 October 2022 | |
29 Apr 2022 | PSC05 | Change of details for Topsource Worldwide Group Limited as a person with significant control on 22 October 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
05 Apr 2022 | CERTNM |
Company name changed topsource global solutions LIMITED\certificate issued on 05/04/22
|
|
28 Mar 2022 | PSC05 | Change of details for Golf Bidco Limited as a person with significant control on 14 September 2021 | |
05 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
05 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
05 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
05 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
16 Jun 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
16 Jun 2021 | CH01 | Director's details changed for Richard Lynch on 14 December 2020 | |
28 Apr 2021 | AD01 | Registered office address changed from , 4th Floor Malborough House 10 Earlham Street, London, WC2H 9LN, United Kingdom to Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG on 28 April 2021 | |
08 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | MA | Memorandum and Articles of Association | |
04 Jan 2021 | MR04 | Satisfaction of charge 046267790004 in full | |
30 Dec 2020 | AD01 | Registered office address changed from , Reading Forbury Square Davidson House, Forbury Square, Reading, RG1 3EU, United Kingdom to Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG on 30 December 2020 | |
22 Dec 2020 | MR01 | Registration of charge 046267790005, created on 21 December 2020 | |
18 Dec 2020 | CH01 | Director's details changed for Nick Wain on 14 December 2020 | |
18 Dec 2020 | PSC02 | Notification of Golf Bidco Limited as a person with significant control on 14 December 2020 | |
18 Dec 2020 | PSC07 | Cessation of William Wallace Hastings as a person with significant control on 14 December 2020 | |
18 Dec 2020 | AP01 | Appointment of Nick Wain as a director on 14 December 2020 | |
04 Dec 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Sunil Bane on 9 November 2020 | |
17 Jul 2020 | SH10 | Particulars of variation of rights attached to shares | |
17 Jul 2020 | RESOLUTIONS |
Resolutions
|