Advanced company searchLink opens in new window

SOUTH LONDON TOPCATS CIC

Company number 11925831

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)
29 Jul 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
28 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Sep 2023 TM01 Termination of appointment of David Robert Salisbury as a director on 1 September 2023
12 Sep 2023 AP01 Appointment of Mr James Patrick Garvey as a director on 1 September 2023
30 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
18 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
23 Apr 2021 AP01 Appointment of Mr David Robert Salisbury as a director on 23 April 2021
02 Nov 2020 TM01 Termination of appointment of Ruth Ann Smith as a director on 31 October 2020
01 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
01 Sep 2020 CH01 Director's details changed for Mr Basil Fg Muhammad on 29 August 2020
01 Sep 2020 AP01 Appointment of Ms Ruth Ann Smith as a director on 29 August 2020
01 Sep 2020 AP01 Appointment of Mr Basil Fg Muhammad as a director on 29 August 2020
09 Aug 2020 AP01 Appointment of Mr Peter Alistair Rollins as a director on 5 August 2020
21 Jul 2020 TM01 Termination of appointment of Ruth Ann Smith as a director on 20 July 2020
21 Jul 2020 TM01 Termination of appointment of Paul Martin Ambrosius as a director on 20 July 2020
20 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
30 Mar 2020 CS01 Confirmation statement made on 29 July 2019 with no updates
29 Jul 2019 AP01 Appointment of Ms Ruth Ann Smith as a director on 25 July 2019
29 Jul 2019 AP01 Appointment of Ms Delia Anselma Jameson as a director on 25 July 2019
18 Apr 2019 AD01 Registered office address changed from 233 Mersham Road Thornton Heath CR7 8NW United Kingdom to Internatonal House 3Space International House, 6th Floor International House, Canterbury Crescent London SW9 7QD on 18 April 2019
04 Apr 2019 CICINC Incorporation of a Community Interest Company