TOPAZ FINANCE LIMITED

05946900
THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE

Documents

Documents
Date Category Description Pages
25 Jan 2024 officers Termination of appointment of secretary (Llewellyn Kevan Botha) 1 Buy now
24 Jan 2024 officers Appointment of secretary (Judith Mary Matthews) 2 Buy now
22 Jan 2024 accounts Annual Accounts 31 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2023 accounts Annual Accounts 32 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2022 officers Change of particulars for director (Mr Peter Aeneas Ali) 2 Buy now
31 May 2022 officers Termination of appointment of secretary (Rizwana Esmail) 1 Buy now
30 Mar 2022 capital Statement of capital (Section 108) 5 Buy now
30 Mar 2022 insolvency Solvency Statement dated 29/03/22 1 Buy now
30 Mar 2022 insolvency Solvency Statement dated 29/03/22 1 Buy now
30 Mar 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Mar 2022 resolution Resolution 1 Buy now
15 Mar 2022 accounts Annual Accounts 31 Buy now
15 Mar 2022 mortgage Statement of satisfaction of a charge 12 Buy now
15 Mar 2022 mortgage Statement of satisfaction of a charge 15 Buy now
22 Feb 2022 mortgage Statement of satisfaction of a charge 15 Buy now
05 Jan 2022 officers Appointment of secretary (Rizwana Esmail) 2 Buy now
04 Oct 2021 officers Change of particulars for director (Mr Peter Aeneas Ali) 2 Buy now
30 Sep 2021 officers Change of particulars for director (Mr Timothy Alan Franklin) 2 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jul 2021 officers Termination of appointment of secretary (Jonathan Dolbear) 1 Buy now
22 Jul 2021 officers Appointment of secretary (Mr Llewellyn Kevan Botha) 2 Buy now
08 Jun 2021 accounts Annual Accounts 31 Buy now
25 May 2021 officers Change of particulars for director (Mr Richard Lee Banks) 2 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2020 accounts Annual Accounts 31 Buy now
06 Dec 2019 officers Change of particulars for director (Mr Timothy Alan Franklin) 2 Buy now
06 Dec 2019 officers Change of particulars for director (Mr Richard Lee Banks) 2 Buy now
31 Oct 2019 officers Termination of appointment of director (Patrick Michael Costigan) 1 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2019 officers Termination of appointment of director (Paul Fryers) 1 Buy now
01 Aug 2019 officers Termination of appointment of director (Jonathan Michael Pattinson) 1 Buy now
30 Jul 2019 officers Termination of appointment of director (Marian Macdonald Martin) 1 Buy now
25 Jul 2019 officers Termination of appointment of director (Julian David Foster) 1 Buy now
25 Jul 2019 officers Appointment of director (Mr Peter Aeneas Ali) 2 Buy now
25 Jul 2019 officers Appointment of director (Mr Nicholas Stuart Robert Oldfield) 2 Buy now
19 Feb 2019 accounts Annual Accounts 24 Buy now
21 Sep 2018 mortgage Registration of a charge 27 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2018 mortgage Statement of satisfaction of a charge 3 Buy now
08 Mar 2018 accounts Annual Accounts 23 Buy now
07 Dec 2017 officers Appointment of director (Marian Macdonald Martin) 2 Buy now
08 Nov 2017 capital Return of Allotment of shares 3 Buy now
13 Oct 2017 officers Appointment of director (Mr Timothy Alan Franklin) 2 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 accounts Annual Accounts 21 Buy now
01 Mar 2017 capital Return of Allotment of shares 3 Buy now
18 Oct 2016 officers Appointment of director (Julian David Foster) 2 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Oct 2016 officers Appointment of director (Mr Paul Fryers) 2 Buy now
06 Oct 2016 officers Appointment of director (Mr Richard Lee Banks) 2 Buy now
06 Oct 2016 officers Termination of appointment of director (Nazir Sarkar) 1 Buy now
06 Oct 2016 officers Termination of appointment of director (Andrew Paul Freeley) 1 Buy now
03 May 2016 auditors Auditors Resignation Company 1 Buy now
29 Sep 2015 annual-return Annual Return 5 Buy now
17 Sep 2015 officers Termination of appointment of director (James Terence Hood) 1 Buy now
06 May 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Apr 2015 accounts Annual Accounts 24 Buy now
15 Apr 2015 officers Appointment of director (Andrew Nigel Jones) 2 Buy now
15 Apr 2015 officers Appointment of director (Jonathan Michael Pattinson) 2 Buy now
14 Apr 2015 officers Appointment of director (Mr Andrew Paul Freeley) 2 Buy now
13 Apr 2015 officers Appointment of director (Nazir Sarkar) 2 Buy now
13 Apr 2015 officers Termination of appointment of director (Moray Innes Mcdonald) 1 Buy now
13 Apr 2015 officers Termination of appointment of director (Michael Larkin) 1 Buy now
13 Apr 2015 officers Termination of appointment of director (Lesley Mathieson Richardson) 1 Buy now
13 Apr 2015 officers Termination of appointment of director (Alan Sinclair Devine) 1 Buy now
13 Apr 2015 officers Termination of appointment of secretary (Andrew James Nicholson) 1 Buy now
13 Apr 2015 officers Appointment of director (Mr Patrick Michael Costigan) 2 Buy now
13 Apr 2015 officers Appointment of director (Mr James Terence Hood) 2 Buy now
13 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2015 officers Appointment of secretary (Mr Jonathan Dolbear) 2 Buy now
03 Oct 2014 annual-return Annual Return 6 Buy now
01 Oct 2014 officers Appointment of director (Lesley Mathieson Richardson) 2 Buy now
18 Sep 2014 officers Appointment of director (Michael Larkin) 2 Buy now
18 Sep 2014 officers Appointment of director (Moray Innes Mcdonald) 2 Buy now
11 Jul 2014 capital Statement of capital (Section 108) 4 Buy now
11 Jul 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Jul 2014 insolvency Solvency Statement dated 30/06/14 1 Buy now
11 Jul 2014 resolution Resolution 1 Buy now
10 Jul 2014 officers Termination of appointment of director (Christopher Kyle) 1 Buy now
03 Jun 2014 resolution Resolution 2 Buy now
03 Jun 2014 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
03 Jun 2014 incorporation Re Registration Memorandum Articles 69 Buy now
03 Jun 2014 change-of-name Reregistration Public To Private Company 2 Buy now
08 May 2014 accounts Annual Accounts 22 Buy now
16 Oct 2013 annual-return Annual Return 5 Buy now
15 Oct 2013 annual-return Annual Return 5 Buy now
09 Oct 2013 officers Appointment of secretary (Andrew James Nicholson) 1 Buy now
08 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2013 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
28 May 2013 accounts Annual Accounts 21 Buy now
09 Oct 2012 annual-return Annual Return 4 Buy now
01 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2012 officers Change of particulars for director (Mr Alan Sinclair Devine) 2 Buy now
13 Jun 2012 accounts Annual Accounts 20 Buy now
25 May 2012 officers Termination of appointment of director (Julian Blakemore) 2 Buy now
21 Oct 2011 annual-return Annual Return 6 Buy now
03 Oct 2011 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
29 Jun 2011 accounts Annual Accounts 20 Buy now