THAT TOPCO LIMITED

03688176
1 FLEET PLACE LONDON ENGLAND EC4M 7WS

Documents

Documents
Date Category Description Pages
18 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 11 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2022 accounts Annual Accounts 11 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2021 accounts Annual Accounts 13 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 incorporation Memorandum Articles 12 Buy now
07 Apr 2021 resolution Resolution 2 Buy now
07 Apr 2021 resolution Resolution 2 Buy now
24 Nov 2020 accounts Annual Accounts 14 Buy now
13 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2019 accounts Annual Accounts 15 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 13 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 officers Appointment of director (Mr Peter Stephen Tisdale) 2 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2017 accounts Annual Accounts 14 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
18 Jan 2016 annual-return Annual Return 5 Buy now
18 Jan 2016 officers Change of particulars for director (Mr Raymond Stuart Kelvin) 2 Buy now
14 Jan 2016 officers Change of particulars for director (Mr Raymond Stuart Kelvin) 2 Buy now
14 Jan 2016 officers Change of particulars for secretary (Mr Lindsay Dennis Page) 1 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
14 Jan 2015 annual-return Annual Return 5 Buy now
14 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2014 accounts Annual Accounts 12 Buy now
25 Jul 2014 officers Appointment of director (Mr Steven Brown) 2 Buy now
24 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 officers Change of particulars for secretary (Mr Lindsay Dennis Page) 1 Buy now
05 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
04 Sep 2013 accounts Annual Accounts 10 Buy now
24 Jun 2013 resolution Resolution 15 Buy now
24 Jun 2013 capital Return of Allotment of shares 4 Buy now
27 Dec 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 10 Buy now
18 Jan 2012 annual-return Annual Return 4 Buy now
18 Jan 2012 officers Change of particulars for secretary (Mr Lindsay Dennis Page) 2 Buy now
28 Sep 2011 accounts Annual Accounts 10 Buy now
01 Feb 2011 annual-return Annual Return 4 Buy now
01 Sep 2010 accounts Annual Accounts 10 Buy now
21 Jan 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 officers Change of particulars for director (Raymond Stuart Kelvin) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Raymond Stuart Kelvin) 1 Buy now
13 Oct 2009 accounts Annual Accounts 11 Buy now
14 Jan 2009 annual-return Return made up to 23/12/08; full list of members 3 Buy now
14 Jan 2009 address Location of register of members 1 Buy now
14 Jan 2009 officers Secretary's change of particulars / lindsay page / 30/08/2006 2 Buy now
10 Oct 2008 accounts Annual Accounts 13 Buy now
16 Jan 2008 annual-return Return made up to 23/12/07; full list of members 2 Buy now
16 Jan 2008 officers Director's particulars changed 1 Buy now
21 Oct 2007 accounts Annual Accounts 14 Buy now
10 Apr 2007 annual-return Return made up to 23/12/06; full list of members 6 Buy now
05 Nov 2006 accounts Annual Accounts 14 Buy now
24 Apr 2006 annual-return Return made up to 23/12/05; full list of members 6 Buy now
06 Oct 2005 accounts Annual Accounts 12 Buy now
30 Dec 2004 annual-return Return made up to 23/12/04; full list of members 6 Buy now
02 Sep 2004 accounts Annual Accounts 13 Buy now
07 Jun 2004 annual-return Return made up to 23/12/03; full list of members 6 Buy now
28 Oct 2003 accounts Annual Accounts 14 Buy now
02 Jan 2003 annual-return Return made up to 23/12/02; full list of members 6 Buy now
09 Dec 2002 accounts Annual Accounts 15 Buy now
07 Jan 2002 annual-return Return made up to 23/12/01; full list of members 6 Buy now
27 Dec 2001 accounts Annual Accounts 10 Buy now
25 Jan 2001 annual-return Return made up to 23/12/00; full list of members 6 Buy now
14 Sep 2000 accounts Annual Accounts 10 Buy now
30 Jan 2000 annual-return Return made up to 23/12/99; full list of members 6 Buy now
25 Mar 1999 mortgage Particulars of mortgage/charge 4 Buy now
04 Mar 1999 officers Secretary resigned 1 Buy now
04 Mar 1999 officers Director resigned 1 Buy now
04 Mar 1999 officers New secretary appointed 2 Buy now
04 Mar 1999 address Registered office changed on 04/03/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN 1 Buy now
04 Mar 1999 officers New director appointed 2 Buy now
23 Feb 1999 resolution Resolution 1 Buy now
23 Feb 1999 capital £ nc 100/1000000 19/02/99 1 Buy now
23 Dec 1998 incorporation Incorporation Company 16 Buy now