TOPGRADE SPORTSWEAR LIMITED

03139070
UNIT A BROOK PARK EAST SHIREBROOK MANSFIELD NG20 8RY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 May 2024 accounts Annual Accounts 27 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2023 officers Termination of appointment of director (Keith Laurence Bishop) 1 Buy now
04 Sep 2023 resolution Resolution 2 Buy now
04 Sep 2023 incorporation Memorandum Articles 19 Buy now
24 Jul 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
11 May 2023 mortgage Registration of a charge 28 Buy now
03 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Mar 2023 officers Termination of appointment of director (Paul Raymond Simpson) 1 Buy now
03 Mar 2023 officers Termination of appointment of director (Ian Stuart Simpson) 1 Buy now
03 Mar 2023 officers Termination of appointment of director (Régis Schultz) 1 Buy now
03 Mar 2023 officers Termination of appointment of director (Neil James Greenhalgh) 1 Buy now
03 Mar 2023 officers Termination of appointment of secretary (Oakwood Corporate Secretary Limited) 1 Buy now
03 Mar 2023 officers Termination of appointment of secretary (Nirma Cassidy) 1 Buy now
03 Mar 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2023 officers Appointment of director (Mr Keith Laurence Bishop) 2 Buy now
03 Mar 2023 officers Appointment of director (Mr Alastair Peter Orford Dick) 2 Buy now
03 Mar 2023 officers Appointment of director (Adedotun Ademola Adegoke) 2 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 accounts Annual Accounts 27 Buy now
13 Oct 2022 officers Appointment of director (Régis Schultz) 2 Buy now
13 Oct 2022 officers Appointment of secretary (Nirma Cassidy) 2 Buy now
13 Oct 2022 officers Termination of appointment of director (Peter Alan Cowgill) 1 Buy now
04 Oct 2022 officers Termination of appointment of secretary (Siobhan Mawdsley) 1 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 23 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2020 accounts Annual Accounts 22 Buy now
03 Feb 2020 accounts Annual Accounts 22 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 mortgage Registration of a charge 14 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 address Move Registers To Sail Company With New Address 1 Buy now
07 Nov 2018 officers Appointment of director (Mr Neil James Greenhalgh) 2 Buy now
07 Nov 2018 officers Termination of appointment of director (Brian Michael Small) 1 Buy now
02 Nov 2018 accounts Annual Accounts 25 Buy now
24 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Apr 2018 officers Change of particulars for director (Mr Peter Alan Cowgill) 2 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 accounts Annual Accounts 23 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 officers Change of particulars for director (Mr Brian Michael Small) 3 Buy now
21 Dec 2016 officers Change of particulars for director (Mr Paul Raymond Simpson) 2 Buy now
21 Dec 2016 officers Change of particulars for director (Mr Ian Stuart Simpson) 2 Buy now
21 Dec 2016 officers Change of particulars for director (Mr Peter Alan Cowgill) 2 Buy now
13 Oct 2016 accounts Annual Accounts 22 Buy now
06 Jan 2016 annual-return Annual Return 8 Buy now
05 Nov 2015 officers Appointment of secretary (Mrs Siobhan Mawdsley) 2 Buy now
05 Nov 2015 officers Termination of appointment of secretary (Andrew John Batchelor) 1 Buy now
30 Sep 2015 accounts Annual Accounts 23 Buy now
19 Jan 2015 annual-return Annual Return 8 Buy now
28 Oct 2014 accounts Annual Accounts 24 Buy now
01 Oct 2014 officers Appointment of secretary (Mr Andrew John Batchelor) 2 Buy now
01 Oct 2014 officers Termination of appointment of secretary (Jane Marie Brisley) 1 Buy now
02 Jul 2014 officers Termination of appointment of director (Barry Bown) 1 Buy now
06 May 2014 officers Change of particulars for director (Mr Barry Colin Bown) 2 Buy now
11 Apr 2014 auditors Auditors Resignation Company 4 Buy now
31 Dec 2013 annual-return Annual Return 9 Buy now
02 Sep 2013 accounts Annual Accounts 23 Buy now
16 Aug 2013 address Change Sail Address Company With Old Address 1 Buy now
15 Aug 2013 officers Change of particulars for corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
10 Jul 2013 officers Appointment of director (Mr Brian Michael Small) 2 Buy now
03 Jan 2013 annual-return Annual Return 8 Buy now
26 Oct 2012 accounts Annual Accounts 27 Buy now
03 Jan 2012 annual-return Annual Return 8 Buy now
02 Nov 2011 accounts Annual Accounts 26 Buy now
18 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 resolution Resolution 2 Buy now
21 Dec 2010 annual-return Annual Return 8 Buy now
13 Oct 2010 accounts Annual Accounts 27 Buy now
06 Sep 2010 address Move Registers To Sail Company 1 Buy now
06 Sep 2010 address Change Sail Address Company 1 Buy now
04 Sep 2010 officers Change of particulars for director (Mr Peter Allan Cowgill) 2 Buy now
13 Aug 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Jul 2010 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 3 Buy now
13 Jul 2010 officers Change of particulars for director (Mr Peter Allan Cowgill) 2 Buy now
13 Jul 2010 officers Change of particulars for director (Mr Barry Colin Bown) 2 Buy now
10 Mar 2010 resolution Resolution 41 Buy now
22 Dec 2009 annual-return Annual Return 6 Buy now
21 Dec 2009 officers Change of particulars for director (Paul Raymond Simpson) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Ian Stuart Simpson) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Peter Allan Cowgill) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Barry Colin Bown) 2 Buy now
04 Dec 2009 accounts Annual Accounts 29 Buy now
24 Nov 2009 officers Termination of appointment of secretary (Paul Simpson) 1 Buy now
24 Nov 2009 officers Appointment of secretary (Jane Marie Brisley) 1 Buy now
18 Dec 2008 annual-return Return made up to 18/12/08; full list of members 4 Buy now
01 Dec 2008 accounts Annual Accounts 19 Buy now
29 Dec 2007 accounts Accounting reference date extended from 30/09/07 to 31/01/08 1 Buy now
22 Dec 2007 auditors Auditors Resignation Company 1 Buy now
18 Dec 2007 annual-return Return made up to 18/12/07; full list of members 4 Buy now
15 Nov 2007 resolution Resolution 9 Buy now
15 Nov 2007 address Registered office changed on 15/11/07 from: 112 urmston lane stretford manchester M32 9BQ 1 Buy now
15 Nov 2007 officers New director appointed 3 Buy now
15 Nov 2007 officers New director appointed 4 Buy now
07 Nov 2007 accounts Annual Accounts 20 Buy now
04 Nov 2007 officers Director resigned 1 Buy now
04 Nov 2007 officers Director resigned 1 Buy now