Advanced company searchLink opens in new window

TOP QUALITY DOCUMENTS LTD

Company number 04995961

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)
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
  • GBP 42
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
  • GBP 40
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
  • GBP 40
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
  • GBP 40
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