- 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) |
---|---|---|---|
17 Jul 2020 | MA | Memorandum and Articles of Association | |
17 Jul 2020 | SH03 | Purchase of own shares. | |
23 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
11 Feb 2020 | SH06 |
Cancellation of shares. Statement of capital on 3 February 2020
|
|
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Richard Lynch on 20 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
24 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 14/04/2018 | |
20 Mar 2019 | AD01 | Registered office address changed from , Dukesbridge House 23 Duke Street, Reading, RG1 4SA to Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG on 20 March 2019 | |
05 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
04 May 2018 | PSC01 | Notification of William Wallace Hastings as a person with significant control on 15 April 2017 | |
04 May 2018 | CH03 | Secretary's details changed for Mr William Wallace Hastings on 3 May 2018 | |
04 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 May 2018 | |
04 May 2018 | CS01 |
Confirmation statement made on 14 April 2018 with no updates
|
|
04 May 2018 | CH01 | Director's details changed for Mr William Wallace Hastings on 3 May 2018 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | 14/04/17 Statement of Capital gbp 1.07 | |
13 Apr 2017 | TM01 | Termination of appointment of Murali Santhanam as a director on 3 April 2017 | |
07 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
23 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
08 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
17 Jun 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
|