TOPGRADE SPORTSWEAR LIMITED

03139070
UNIT A BROOK PARK EAST SHIREBROOK MANSFIELD NG20 8RY

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