- Company Overview for TOPSCORE TECHNOLOGIES LIMITED (11220340)
- Filing history for TOPSCORE TECHNOLOGIES LIMITED (11220340)
- People for TOPSCORE TECHNOLOGIES LIMITED (11220340)
- Charges for TOPSCORE TECHNOLOGIES LIMITED (11220340)
- More for TOPSCORE TECHNOLOGIES LIMITED (11220340)
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) |
---|---|---|---|
21 Nov 2024 | TM01 | Termination of appointment of James Phineas Naughton as a director on 8 November 2024 | |
17 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 May 2024 | MA | Memorandum and Articles of Association | |
15 May 2024 | RESOLUTIONS |
Resolutions
|
|
15 May 2024 | MR01 | Registration of charge 112203400004, created on 3 May 2024 | |
14 May 2024 | MR01 | Registration of charge 112203400003, created on 3 May 2024 | |
09 May 2024 | PSC05 | Change of details for Gradtouch Limited as a person with significant control on 3 May 2024 | |
09 May 2024 | AP01 | Appointment of Mr. John Peter Swaite as a director on 4 May 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
23 Jan 2024 | MR04 | Satisfaction of charge 112203400001 in full | |
19 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
31 Jul 2023 | AAMD | Amended total exemption full accounts made up to 28 February 2022 | |
31 Jul 2023 | AAMD | Amended total exemption full accounts made up to 28 February 2021 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jul 2023 | MR01 | Registration of charge 112203400002, created on 4 July 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
07 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
12 Jan 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 | |
11 Jan 2023 | MA | Memorandum and Articles of Association | |
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2023 | MA | Memorandum and Articles of Association | |
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2022 | AD01 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 December 2022 | |
30 Dec 2022 | PSC02 | Notification of Gradtouch Limited as a person with significant control on 20 December 2022 | |
30 Dec 2022 | PSC07 | Cessation of Phineas Naughton as a person with significant control on 20 December 2022 |