- Company Overview for TOP QUALITY DOCUMENTS LTD (04995961)
- Filing history for TOP QUALITY DOCUMENTS LTD (04995961)
- People for TOP QUALITY DOCUMENTS LTD (04995961)
- More for TOP QUALITY DOCUMENTS LTD (04995961)
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) |
---|---|---|---|
16 Jun 2017 | AP03 | Appointment of Mrs Louise Jane Perry as a secretary on 30 May 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Elizabeth Agnes Mary Neill as a director on 31 May 2017 | |
16 Jun 2017 | TM02 | Termination of appointment of Elizabeth Agnes Mary Neill as a secretary on 31 May 2017 | |
08 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 30 May 2017
|
|
22 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
29 Dec 2010 | CH01 | Director's details changed for Elizabeth Agnes Mary Neill on 1 January 2010 | |
29 Dec 2010 | CH03 | Secretary's details changed for Elizabeth Agnes Mary Neill on 1 January 2010 | |
29 Dec 2010 | CH01 | Director's details changed for Sarah Mary Mewett on 1 January 2010 | |
29 Dec 2010 | CH01 | Director's details changed for Jane Bond on 1 January 2010 | |
29 Dec 2010 | CH01 | Director's details changed for Louise Jane Perry on 1 January 2010 | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |