Advanced company searchLink opens in new window

TOPAZ ASSOCIATES LIMITED

Company number 07884122

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)
27 Dec 2017 PSC04 Change of details for Iris Xanthoudakis as a person with significant control on 6 April 2016
22 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
07 Nov 2017 PSC04 Change of details for Iris Xanthoudakis as a person with significant control on 27 October 2017
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 16 December 2016 with updates
24 Feb 2017 CH01 Director's details changed for Mrs Caroline Andrew on 24 February 2017
13 Feb 2017 TM01 Termination of appointment of Iris Xanthoudakis as a director on 31 January 2017
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 117.00
09 Aug 2016 CH01 Director's details changed for Iris Xanthoudakis on 9 August 2016
09 Aug 2016 CH01 Director's details changed for Iris Xanthoudakis on 9 August 2016
17 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
13 Nov 2015 AP01 Appointment of Mrs Caroline Andrew as a director on 28 April 2015
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Apr 2015 CERTNM Company name changed hr think LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
05 Mar 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jul 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
07 Feb 2014 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 7 February 2014
23 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
08 Jan 2014 CH01 Director's details changed for Iris Xanthoudakis on 6 January 2014
26 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
15 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Iris Xanthoudakis on 13 January 2012