Advanced company searchLink opens in new window

TOP MARQUES REFINISHING LIMITED

Company number 08641173

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 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
04 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
21 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
03 Jul 2020 AA Micro company accounts made up to 31 August 2019
10 Sep 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
21 May 2019 AA Micro company accounts made up to 31 August 2018
23 Aug 2018 PSC07 Cessation of Rebecca Jane Johnson as a person with significant control on 3 July 2018
23 Aug 2018 PSC04 Change of details for Mr Karl Willi Flomer as a person with significant control on 3 July 2018
23 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
12 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
17 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
18 Aug 2014 CH01 Director's details changed for Mr Karl Willi Flomer on 15 August 2014
20 Aug 2013 CERTNM Company name changed briery lane LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
20 Aug 2013 CONNOT Change of name notice
07 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-07
  • GBP 2