Advanced company searchLink opens in new window

TOPSCORE TECHNOLOGIES LIMITED

Company number 11220340

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2023 MA Memorandum and Articles of Association
11 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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