GROUP TOPEK HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
14/01/2514 January 2025 | |
14/01/2514 January 2025 | |
14/01/2514 January 2025 | |
14/01/2514 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
25/09/2425 September 2024 | Previous accounting period shortened from 2024-10-10 to 2024-03-31 |
26/07/2426 July 2024 | Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15 |
10/07/2410 July 2024 | Full accounts made up to 2023-10-10 |
05/07/245 July 2024 | Appointment of Mr Francis John Hanna as a director on 2024-04-15 |
02/04/242 April 2024 | Previous accounting period extended from 2023-08-31 to 2023-10-10 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-17 with updates |
30/01/2430 January 2024 | Registration of charge SC4173060002, created on 2024-01-26 |
24/10/2324 October 2023 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2023-10-10 |
24/10/2324 October 2023 | Termination of appointment of David Allan Kelly as a secretary on 2023-10-10 |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Cessation of Christopher Mccrory as a person with significant control on 2023-10-10 |
24/10/2324 October 2023 | Cessation of Douglas Scott Bryce as a person with significant control on 2023-10-10 |
24/10/2324 October 2023 | Notification of Brickability Enterprises Investments Limited as a person with significant control on 2023-10-10 |
24/10/2324 October 2023 | Memorandum and Articles of Association |
24/10/2324 October 2023 | Appointment of Michael David Gant as a director on 2023-10-10 |
24/10/2324 October 2023 | Appointment of Alan Jonathan Simpson as a director on 2023-10-10 |
10/10/2310 October 2023 | Annual accounts for year ending 10 Oct 2023 |
30/03/2330 March 2023 | Group of companies' accounts made up to 2022-08-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
30/03/2230 March 2022 | Accounts for a small company made up to 2021-08-31 |
20/02/1520 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
19/01/1519 January 2015 | FULL ACCOUNTS MADE UP TO 31/08/14 |
09/06/149 June 2014 | ADOPT ARTICLES 13/05/2014 |
19/02/1419 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
03/12/133 December 2013 | FULL ACCOUNTS MADE UP TO 31/08/13 |
16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM MURDOSTON HOUSE LINNET WAY STRATHCLYDE BUSINESS PARK, BELLSHILL MOTHERWELL ML4 3RA |
22/02/1322 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
19/02/1319 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
19/02/1319 February 2013 | SECRETARY APPOINTED MRS ANNE PAPUREANU |
04/02/134 February 2013 | PREVSHO FROM 28/02/2013 TO 31/08/2012 |
21/01/1321 January 2013 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM C/O RENNIE MCINNES LLP 59 MOSSHEAD ROAD BEARSDEN GLASGOW G61 3EZ SCOTLAND |
05/09/125 September 2012 | DIRECTOR APPOINTED MR CHRISTOPHER MCCRORY |
05/09/125 September 2012 | DIRECTOR APPOINTED GRAHAM SCOTT BIDDLE |
05/09/125 September 2012 | DIRECTOR APPOINTED DOUGLAS BRYCE |
05/09/125 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES RENNIE |
31/08/1231 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/02/1217 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company