Advanced company searchLink opens in new window

TOP HAT CORPORATE SOLUTIONS LIMITED

Company number 05039177

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)
10 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with no updates
22 May 2024 AA Micro company accounts made up to 31 March 2024
14 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
24 May 2023 AA Micro company accounts made up to 31 March 2023
12 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
01 Jun 2022 AA Micro company accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
27 May 2021 AA Micro company accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
04 Aug 2020 AA Micro company accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
20 Jun 2019 AA Micro company accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
11 Dec 2018 AD01 Registered office address changed from Avebury House Second Floor 55 Newhall Street Birmingham B3 3RB England to Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT on 11 December 2018
11 May 2018 AA Micro company accounts made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
09 May 2017 AA Micro company accounts made up to 31 March 2017
05 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
13 Feb 2016 CH03 Secretary's details changed for Jodie Elizabeth Cole on 12 February 2016
18 Nov 2015 AD01 Registered office address changed from No 6 the Wharf Bridge Street Birmingham West Midlands B1 2JS to Avebury House Second Floor 55 Newhall Street Birmingham B3 3RB on 18 November 2015
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
06 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014