TECHNICAL TOPICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

12/03/2512 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

23/01/2323 January 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/04/2222 April 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

07/01/207 January 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/06/1926 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/05/1830 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/09/1714 September 2017 CURRSHO FROM 31/12/2017 TO 31/10/2017

View Document

10/05/1710 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT DILLON / 04/03/2010

View Document

08/04/108 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY DILLON / 04/03/2010

View Document

18/03/1018 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/04

View Document

11/06/0411 June 2004 COMPANY NAME CHANGED AUTOCOM DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 11/06/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

04/03/034 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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