TOP BENEFIT SCHEMES LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

06/11/236 November 2023 Accounts for a small company made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EMILE TOMKINS / 10/09/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MURRAY RAGG / 22/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EMILE TOMKINS / 21/08/2018

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/03/159 March 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MURRAY RAGG / 30/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EMILE TOMKINS / 30/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN HEATHER / 30/01/2015

View Document

30/01/1530 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER AMISON / 30/01/2015

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM ST GEORGES 19 CHURCH STREET UTTOXETER STAFFORDSHIRE ST14 8AG

View Document

24/12/1424 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/07/1324 July 2013 CURREXT FROM 31/10/2013 TO 31/01/2014

View Document

05/07/135 July 2013 COMPANY NAME CHANGED UNI BENEFITS LIMITED CERTIFICATE ISSUED ON 05/07/13

View Document

04/03/134 March 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM LION BUILDINGS 8 MARKET PLACE UTTOXETER STAFFORDSHIRE ST14 8HP

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER AMISON / 15/02/2013

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR MICHAEL EMILE TOMKINS

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR OLIVER MURRAY RAGG

View Document

10/01/1310 January 2013 SECRETARY APPOINTED MR PETER AMISON

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES FISHER

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 3 LEDBURY WAY SUTTON COLDFIELD WEST MIDLANDS B76 1EH ENGLAND

View Document

28/11/1228 November 2012 PREVSHO FROM 31/12/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/10/121 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 100

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 59 MONMOUTH DRIVE SUTTON COLDFIELD WEST MIDLANDS B73 6JH ENGLAND

View Document

03/01/123 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

16/12/1016 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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