TOP CORNER EDITORIAL AND DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Micro company accounts made up to 2023-12-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with updates |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
01/04/191 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/01/1914 January 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/02/2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
20/12/1820 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CARTER |
19/12/1819 December 2018 | CESSATION OF A T GRAPHICS LIMITED AS A PSC |
26/03/1826 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/09/176 September 2017 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 23 COTTINGHAM WAY THRAPSTON NORTHANTS NN14 4PL ENGLAND |
06/09/176 September 2017 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 23 COTTINGHAM WAY THRAPSTON NORTHANTS NN14 4PL |
28/04/1728 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KEELY ANN DOCHERTY LEE / 18/04/2017 |
25/04/1725 April 2017 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 4 MILN YARD SQUARE BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6GX |
27/03/1727 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR TIPPING |
23/03/1723 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/07/1619 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEELY ANN DOCHERTY LEE / 19/07/2016 |
08/07/168 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / KEELY ANN DOCHERTY LEE / 05/07/2016 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/02/1616 February 2016 | SAIL ADDRESS CREATED |
16/02/1616 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GEORGE JAMES TIPPING / 23/06/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/02/1419 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/02/1315 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/02/1228 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
28/02/1228 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / KEELY ANN DOCHERTY LEE / 14/02/2012 |
28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEELY ANN DOCHERTY LEE / 14/02/2012 |
31/05/1131 May 2011 | CURRSHO FROM 28/02/2012 TO 31/12/2011 |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
01/07/101 July 2010 | VARYING SHARE RIGHTS AND NAMES |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/04/1022 April 2010 | VARYING SHARE RIGHTS AND NAMES |
17/03/1017 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
26/02/1026 February 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BROUGHTON |
10/02/1010 February 2010 | ADOPT ARTICLES 17/01/2008 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/0831 January 2008 | NEW DIRECTOR APPOINTED |
31/01/0831 January 2008 | NEW DIRECTOR APPOINTED |
14/12/0714 December 2007 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: FLOOR 2 21-23 WEST STREET OUNDLE NR PETERBOROUGH CAMBRIDGESHIRE PE8 4EJ |
19/11/0719 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
27/06/0727 June 2007 | RETURN MADE UP TO 15/02/07; NO CHANGE OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: STONE HOUSE 8 HAUGHTBOY LANE WARMINGTON PETERBOROUGH CAMBRIDGESHIRE PE8 6TQ |
15/03/0515 March 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/03/0515 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/03/0514 March 2005 | SECRETARY RESIGNED |
14/03/0514 March 2005 | NEW DIRECTOR APPOINTED |
14/03/0514 March 2005 | DIRECTOR RESIGNED |
14/03/0514 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0514 March 2005 | REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG |
15/02/0515 February 2005 | 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