Advanced company searchLink opens in new window

TOPLINE HOLDINGS LIMITED

Company number 11431357

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 Feb 2025 DS01 Application to strike the company off the register
13 Feb 2025 MR04 Satisfaction of charge 114313570002 in full
06 Feb 2025 PSC02 Notification of Definition Group Limited as a person with significant control on 27 January 2025
04 Feb 2025 PSC07 Cessation of Definition Agency Limited as a person with significant control on 27 January 2025
27 Jan 2025 SH19 Statement of capital on 27 January 2025
  • GBP 1
27 Jan 2025 SH20 Statement by Directors
27 Jan 2025 CAP-SS Solvency Statement dated 27/01/25
27 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 27/01/2025
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
09 Jul 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
19 Jun 2024 AD01 Registered office address changed from 2 Stephen Street the Office Group London W1T 1AN England to 1 Park Row Leeds LS1 5HN on 19 June 2024
16 Apr 2024 TM01 Termination of appointment of Heather Mary Baker as a director on 31 March 2024
14 Nov 2023 TM01 Termination of appointment of Nigel Guy Howes as a director on 31 October 2023
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 MR04 Satisfaction of charge 114313570001 in full
04 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
05 Apr 2022 MR01 Registration of charge 114313570002, created on 3 April 2022
08 Oct 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
28 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
16 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2021 AP01 Appointment of Mrs Rachel Griffin as a director on 25 May 2021
01 Jun 2021 AP01 Appointment of Mr Nigel Guy Howes as a director on 25 May 2021
01 Jun 2021 PSC07 Cessation of Heather Mary Baker as a person with significant control on 25 May 2021