- Company Overview for TOPIC UK LIMITED (06565649)
- Filing history for TOPIC UK LIMITED (06565649)
- People for TOPIC UK LIMITED (06565649)
- More for TOPIC UK LIMITED (06565649)
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) |
---|---|---|---|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from Chaffinches Half Acres Bishops Stortford Hert CM23 2QJ on 24 November 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
29 Nov 2010 | TM01 | Termination of appointment of Mark Williams as a director | |
29 Nov 2010 | TM02 | Termination of appointment of Wiliams Mark as a secretary | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Nigel Paul Rose on 1 October 2009 | |
16 Apr 2010 | CH01 | Director's details changed for Mark Williams on 1 October 2009 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Dec 2009 | AA01 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 | |
06 May 2009 | 363a | Return made up to 15/04/09; full list of members | |
06 May 2009 | 288c | Secretary's change of particulars / wiliams mark / 15/11/2008 | |
06 May 2009 | 288c | Director's change of particulars / mark williams / 15/11/2008 | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from 28 springfield court hadham road bishop's stortford hertfordshire CM23 2QJ united kingdom | |
09 Jul 2008 | 288c | Director's change of particulars / nigel rose / 26/06/2008 | |
26 Jun 2008 | 288c | Director's change of particulars / nigel rose / 13/06/2008 | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from 5 ducketts wharf south street bishops stortford herts CM23 3AR | |
23 Apr 2008 | 288a | Director appointed mark williams |