TOPTEL VIDEOCONFERENCING LIMITED

05102440
7C WESTON ROAD PETERSFIELD HAMPSHIRE GU31 4JF

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2024 officers Termination of appointment of director (Margaret Margaret Topliss) 1 Buy now
02 Jan 2024 accounts Annual Accounts 3 Buy now
05 Jul 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 4 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2022 accounts Annual Accounts 4 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 accounts Annual Accounts 4 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 3 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 3 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 3 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 5 Buy now
19 Apr 2016 annual-return Annual Return 5 Buy now
09 Jan 2016 accounts Annual Accounts 5 Buy now
17 Apr 2015 annual-return Annual Return 5 Buy now
14 Jan 2015 accounts Annual Accounts 5 Buy now
20 Apr 2014 annual-return Annual Return 5 Buy now
24 Dec 2013 accounts Annual Accounts 6 Buy now
30 Apr 2013 annual-return Annual Return 5 Buy now
30 Apr 2013 officers Change of particulars for director (Mr Derek Wilton Topliss) 2 Buy now
30 Apr 2013 officers Change of particulars for director (Mrs Mary Margaret Topliss) 2 Buy now
30 Apr 2013 officers Change of particulars for secretary (Mr Derek Wilton Topliss) 2 Buy now
30 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2013 accounts Annual Accounts 5 Buy now
19 Apr 2012 annual-return Annual Return 5 Buy now
27 Dec 2011 accounts Annual Accounts 4 Buy now
05 May 2011 annual-return Annual Return 5 Buy now
21 Dec 2010 accounts Annual Accounts 5 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for director (Mary Margaret Topliss) 2 Buy now
28 May 2010 officers Change of particulars for director (Mr Derek Wilton Topliss) 2 Buy now
04 Feb 2010 accounts Annual Accounts 5 Buy now
18 May 2009 annual-return Return made up to 15/04/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
17 Sep 2008 annual-return Return made up to 15/04/08; full list of members 4 Buy now
14 Jan 2008 accounts Annual Accounts 7 Buy now
24 Jul 2007 annual-return Return made up to 15/04/07; full list of members 2 Buy now
29 Jan 2007 accounts Annual Accounts 7 Buy now
21 Apr 2006 annual-return Return made up to 15/04/06; full list of members 7 Buy now
26 Jan 2006 address Registered office changed on 26/01/06 from: shepperton marina (alan james and co) felix lane, shepperton middlesex TW17 8NJ 1 Buy now
23 Jan 2006 accounts Annual Accounts 12 Buy now
06 May 2005 annual-return Return made up to 15/04/05; full list of members 7 Buy now
07 Jun 2004 accounts Accounting reference date shortened from 30/04/05 to 31/03/05 1 Buy now
15 Apr 2004 incorporation Incorporation Company 18 Buy now