Advanced company searchLink opens in new window

TOPIX SOLUTIONS LIMITED

Company number 05606078

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 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
11 Nov 2014 CH01 Director's details changed for Ms Samantha Lewis on 11 November 2014
11 Sep 2014 AD01 Registered office address changed from 27 Fir Tree Road Finchfield Wolverhampton WV3 8AN to 121 Livery Street Birmingham B3 1RS on 11 September 2014
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Jan 2013 AR01 Annual return made up to 28 October 2012 with full list of shareholders
13 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Jan 2012 AD01 Registered office address changed from Phoenix House, Castle Street Tipton Dudley West Midlands DY48HP on 6 January 2012
03 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
03 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
11 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
08 Oct 2010 AP01 Appointment of Samantha Lewis as a director
08 Oct 2010 TM01 Termination of appointment of David Buckle as a director
04 Oct 2010 TM02 Termination of appointment of Nominee Company Secretaries Limited as a secretary
10 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Dec 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
09 Dec 2009 CH04 Secretary's details changed for Nominee Company Secretaries Limited on 8 December 2009
25 Nov 2009 CH01 Director's details changed for Mr David Robert Bucle on 23 November 2009
24 Nov 2009 AP01 Appointment of Mr David Robert Bucle as a director
23 Nov 2009 TM01 Termination of appointment of Michael Davis as a director
29 May 2009 AA Total exemption small company accounts made up to 31 July 2008