TOPAZ INSURANCE SERVICES LIMITED

04301887
SOUTHPONIT HOUSE, 321 CHASE ROAD SOUTHGATE ENFIELD LONDON N14 6JT

Documents

Documents
Date Category Description Pages
10 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2024 accounts Annual Accounts 2 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 accounts Annual Accounts 2 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 2 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 2 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Annual Accounts 2 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 2 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 2 Buy now
18 Jun 2018 resolution Resolution 2 Buy now
18 Jun 2018 change-of-name Change Of Name Request Comments 2 Buy now
23 May 2018 resolution Resolution 1 Buy now
23 May 2018 change-of-name Change Of Name Notice 2 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 2 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2016 accounts Annual Accounts 2 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
07 May 2015 accounts Annual Accounts 2 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
13 Oct 2014 officers Change of particulars for director (Mr Christos Stylianou) 2 Buy now
13 Oct 2014 officers Change of particulars for director (Mr Prodromos Adamou) 2 Buy now
13 Oct 2014 officers Change of particulars for secretary (Mr Prodromos Adamou) 1 Buy now
02 Sep 2014 accounts Annual Accounts 2 Buy now
10 Dec 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 2 Buy now
06 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Feb 2013 gazette Gazette Notice Compulsary 1 Buy now
04 Feb 2013 annual-return Annual Return 5 Buy now
04 Aug 2012 accounts Annual Accounts 2 Buy now
03 Jan 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 2 Buy now
10 Dec 2010 annual-return Annual Return 5 Buy now
29 Jul 2010 accounts Annual Accounts 2 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
31 Oct 2009 accounts Annual Accounts 2 Buy now
11 Dec 2008 annual-return Return made up to 10/10/08; full list of members 4 Buy now
11 Dec 2008 accounts Annual Accounts 2 Buy now
31 Oct 2008 accounts Annual Accounts 2 Buy now
07 Nov 2007 annual-return Return made up to 10/10/07; full list of members 2 Buy now
06 Nov 2007 address Registered office changed on 06/11/07 from: southponit house, 321 chase road southgate enfield london N14 6JT 1 Buy now
03 Nov 2006 annual-return Return made up to 10/10/06; full list of members 2 Buy now
25 Apr 2006 address Registered office changed on 25/04/06 from: 345 green lanes harringay london N4 1DZ 1 Buy now
23 Feb 2006 accounts Annual Accounts 1 Buy now
11 Nov 2005 accounts Annual Accounts 1 Buy now
28 Oct 2005 annual-return Return made up to 10/10/05; full list of members 2 Buy now
29 Dec 2004 accounts Annual Accounts 2 Buy now
09 Nov 2004 annual-return Return made up to 10/10/04; full list of members 7 Buy now
26 Nov 2003 annual-return Return made up to 10/10/03; full list of members 7 Buy now
27 Jul 2003 accounts Annual Accounts 2 Buy now
17 Mar 2003 annual-return Return made up to 10/10/02; full list of members 7 Buy now
08 Mar 2003 officers Director resigned 1 Buy now
26 Jul 2002 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
30 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
30 Oct 2001 officers New director appointed 2 Buy now
30 Oct 2001 address Registered office changed on 30/10/01 from: 345 green lanes haringey N4 1DZ 1 Buy now
30 Oct 2001 officers New director appointed 2 Buy now
19 Oct 2001 incorporation Memorandum Articles 3 Buy now
19 Oct 2001 resolution Resolution 1 Buy now
19 Oct 2001 officers Director resigned 2 Buy now
19 Oct 2001 officers Secretary resigned 1 Buy now
19 Oct 2001 address Registered office changed on 19/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW 2 Buy now
10 Oct 2001 incorporation Incorporation Company 17 Buy now