TOP CLASS GALLERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
01/09/231 September 2023 | Previous accounting period shortened from 2022-11-30 to 2022-09-30 |
31/08/2331 August 2023 | Current accounting period shortened from 2023-11-30 to 2023-09-30 |
23/07/2323 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
13/04/2313 April 2023 | Registered office address changed from Baker House the Hayes Stourbridge West Midlands DY9 8RS England to Bronceiro Llandre Bow Street SY24 5AD on 2023-04-13 |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Total exemption full accounts made up to 2021-11-30 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/06/2130 June 2021 | Previous accounting period extended from 2020-09-30 to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
08/07/208 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICKY TONI WRIGHT / 07/07/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
01/09/181 September 2018 | DISS40 (DISS40(SOAD)) |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/08/1830 August 2018 | 30/09/17 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | FIRST GAZETTE |
30/09/1730 September 2017 | DISS40 (DISS40(SOAD)) |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
19/09/1719 September 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 30A STATION ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NU |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/11/153 November 2015 | DISS40 (DISS40(SOAD)) |
02/11/152 November 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
27/10/1527 October 2015 | FIRST GAZETTE |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/11/148 November 2014 | DISS40 (DISS40(SOAD)) |
07/11/147 November 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
28/10/1428 October 2014 | FIRST GAZETTE |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
01/09/131 September 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
27/08/1227 August 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
29/09/1129 September 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/09/1021 September 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICKY TONI WRIGHT / 30/06/2010 |
21/09/1021 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS VERLIE UNA WRIGHT / 30/06/2010 |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/12/0915 December 2009 | DISS40 (DISS40(SOAD)) |
14/12/0914 December 2009 | Annual return made up to 30 June 2009 with full list of shareholders |
27/10/0927 October 2009 | FIRST GAZETTE |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
20/03/0920 March 2009 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
27/03/0827 March 2008 | SECRETARY APPOINTED VERLIE UNA WRIGHT |
27/03/0827 March 2008 | APPOINTMENT TERMINATED SECRETARY TRACY BOURNE |
27/03/0827 March 2008 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 1 STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/06/0712 June 2007 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06 |
14/08/0614 August 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
07/07/057 July 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
21/07/0421 July 2004 | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
25/09/0325 September 2003 | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
01/03/031 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
23/10/0223 October 2002 | REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 55 HIGH STREET HALESOWEN WEST MIDLANDS B63 3BG |
22/07/0222 July 2002 | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
05/06/025 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
12/07/0112 July 2001 | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
02/08/002 August 2000 | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
31/05/0031 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
19/05/0019 May 2000 | SECRETARY'S PARTICULARS CHANGED |
17/03/0017 March 2000 | SECRETARY RESIGNED |
17/03/0017 March 2000 | NEW DIRECTOR APPOINTED |
17/03/0017 March 2000 | NEW SECRETARY APPOINTED |
17/03/0017 March 2000 | DIRECTOR RESIGNED |
28/07/9928 July 1999 | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS |
02/06/992 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
20/08/9820 August 1998 | RETURN MADE UP TO 30/06/98; CHANGE OF MEMBERS |
01/06/981 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
30/01/9830 January 1998 | £ NC 10000/100000 31/12 |
13/07/9713 July 1997 | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS |
10/07/9710 July 1997 | REGISTERED OFFICE CHANGED ON 10/07/97 FROM: CORNBOW COURT BIRMINGHAM STREET HALESOWEN WEST MIDLANDS B63 3HN |
04/06/974 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
11/07/9611 July 1996 | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS |
31/05/9631 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
06/07/956 July 1995 | RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS |
24/05/9524 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
13/07/9413 July 1994 | REGISTERED OFFICE CHANGED ON 13/07/94 |
13/07/9413 July 1994 | RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS |
31/05/9431 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/07/93 |
31/05/9431 May 1994 | ACCOUNTING REF. DATE EXT FROM 17/07 TO 31/07 |
19/07/9319 July 1993 | RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS |
10/03/9310 March 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 17/07 |
29/07/9229 July 1992 | REGISTERED OFFICE CHANGED ON 29/07/92 FROM: 31 CORSHAM ST LONDON N1 6DR |
29/07/9229 July 1992 | NEW DIRECTOR APPOINTED |
29/07/9229 July 1992 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/07/9217 July 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOP CLASS GALLERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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