- Company Overview for TOPRO LIMITED (07148458)
- Filing history for TOPRO LIMITED (07148458)
- People for TOPRO LIMITED (07148458)
- More for TOPRO LIMITED (07148458)
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) |
---|---|---|---|
22 Jan 2020 | TM01 | Termination of appointment of Kjetil Skjak as a director on 31 December 2019 | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
11 Mar 2019 | TM01 | Termination of appointment of Rune Midtun as a director on 1 February 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Arnfinn Kleven as a director on 1 February 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Josien Bouwman as a director on 1 June 2018 | |
11 Mar 2019 | AP01 | Appointment of Christer Engh Johansen as a director on 1 December 2018 | |
11 Mar 2019 | AP01 | Appointment of Kjetil Skjak as a director on 1 December 2018 | |
28 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
24 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
17 Aug 2017 | AP01 | Appointment of Mr Paul Briggs as a director on 1 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Knut Ladegard as a director on 1 August 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from Clifford House 38/44 Binley Road Coventry Warwickshire CV3 1JA to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 26 July 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
04 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
10 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
13 May 2014 | AUD | Auditor's resignation | |
01 May 2014 | AD01 | Registered office address changed from Drayton Court Drayton Road Solihull West Midlands B90 4NG on 1 May 2014 | |
21 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
18 Dec 2013 | TM01 | Termination of appointment of May-Britt Wester as a director | |
09 Apr 2013 | AA | Full accounts made up to 31 December 2012 |