- 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) |
---|---|---|---|
30 Dec 2022 | PSC07 | Cessation of Mithun Bose as a person with significant control on 20 December 2022 | |
30 Dec 2022 | AP01 | Appointment of Mr Zachary Williams as a director on 20 December 2022 | |
22 Dec 2022 | MR01 | Registration of charge 112203400001, created on 20 December 2022 | |
24 Jun 2022 | SH02 | Sub-division of shares on 6 December 2021 | |
24 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
15 Jan 2022 | AD01 | Registered office address changed from 30 Lambourne House 30 Lambourne House Apple Yard London SE20 8FU England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 15 January 2022 | |
05 Jan 2022 | CH01 | Director's details changed for Mr James Phineas Naughton on 22 December 2021 | |
05 Jan 2022 | CH01 | Director's details changed for Mr Mithun Bose on 27 December 2021 | |
19 Dec 2021 | MA | Memorandum and Articles of Association | |
19 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2021 | SH02 | Sub-division of shares on 6 December 2021 | |
24 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
03 Sep 2020 | AA | Micro company accounts made up to 29 February 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
18 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
07 Jan 2019 | AD01 | Registered office address changed from 20 Melford Court Melford Road London SE22 0AE United Kingdom to 30 Lambourne House 30 Lambourne House Apple Yard London SE20 8FU on 7 January 2019 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Phineas James Naughton on 17 September 2018 | |
22 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-22
|