- Company Overview for TOPAZ ASSOCIATES LIMITED (07884122)
- Filing history for TOPAZ ASSOCIATES LIMITED (07884122)
- People for TOPAZ ASSOCIATES LIMITED (07884122)
- More for TOPAZ ASSOCIATES LIMITED (07884122)
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
|
|
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
|
|
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
|
|
05 Mar 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
|
|
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
|
|
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 |