Advanced company searchLink opens in new window

TOPOUT AERO LIMITED

Company number 09023197

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)
22 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
24 May 2023 AA Micro company accounts made up to 31 May 2022
25 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
17 May 2022 AA Micro company accounts made up to 31 May 2021
08 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
13 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
15 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
05 Mar 2019 TM01 Termination of appointment of Ian Edward Atkins as a director on 1 March 2019
05 Mar 2019 PSC07 Cessation of Ian Edward Atkins as a person with significant control on 20 August 2018
20 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
18 May 2017 TM02 Termination of appointment of Douglas William Heydon as a secretary on 1 April 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
22 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jan 2016 AD01 Registered office address changed from 6 Templar Mews Black Jack Street Cirencester GL7 2AA to St John's House 5 South Parade Summertown Oxford OX2 7JL on 8 January 2016
08 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
02 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-02
  • GBP 2