TECHNICAL TOPICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-04 with updates |
12/03/2512 March 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-04 with updates |
26/02/2426 February 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-04 with updates |
23/01/2323 January 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/04/2222 April 2022 | Unaudited abridged accounts made up to 2021-10-31 |
14/01/2214 January 2022 | Registered office address changed from The Paddock High Street Spaxton Somerset TA5 1BT to Unit F Thistle Park Crossways Road Bridgwater Somerset TA6 6LS on 2022-01-14 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
07/01/207 January 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/06/1926 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/05/1830 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/09/1714 September 2017 | CURRSHO FROM 31/12/2017 TO 31/10/2017 |
10/05/1710 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/03/169 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/03/154 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/03/1419 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/03/136 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/03/129 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/03/1111 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
12/05/1012 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT DILLON / 04/03/2010 |
08/04/108 April 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY DILLON / 04/03/2010 |
18/03/1018 March 2010 | PREVSHO FROM 31/03/2010 TO 31/12/2009 |
12/01/1012 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
01/04/091 April 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
26/03/0826 March 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/07 |
02/04/072 April 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/04 |
11/06/0411 June 2004 | COMPANY NAME CHANGED AUTOCOM DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 11/06/04 |
31/03/0431 March 2004 | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0327 October 2003 | NEW DIRECTOR APPOINTED |
27/10/0327 October 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/10/0327 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/03/0312 March 2003 | DIRECTOR RESIGNED |
12/03/0312 March 2003 | SECRETARY RESIGNED |
12/03/0312 March 2003 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
04/03/034 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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