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 - £10
Company Documents

DateDescription
24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/02/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CARTER

View Document

19/12/1819 December 2018 CESSATION OF A T GRAPHICS LIMITED AS A PSC

View Document

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 23 COTTINGHAM WAY THRAPSTON NORTHANTS NN14 4PL ENGLAND

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 23 COTTINGHAM WAY THRAPSTON NORTHANTS NN14 4PL

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEELY ANN DOCHERTY LEE / 18/04/2017

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 4 MILN YARD SQUARE BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6GX

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR TIPPING

View Document

23/03/1723 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

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

View Accounts

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEELY ANN DOCHERTY LEE / 19/07/2016

View Document

08/07/168 July 2016 SECRETARY'S CHANGE OF PARTICULARS / KEELY ANN DOCHERTY LEE / 05/07/2016

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 SAIL ADDRESS CREATED

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

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

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GEORGE JAMES TIPPING / 23/06/2014

View Document

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

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

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

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

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

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / KEELY ANN DOCHERTY LEE / 14/02/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEELY ANN DOCHERTY LEE / 14/02/2012

View Document

31/05/1131 May 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/04/1022 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/1017 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROUGHTON

View Document

10/02/1010 February 2010 ADOPT ARTICLES 17/01/2008

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

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

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 15/02/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: STONE HOUSE 8 HAUGHTBOY LANE WARMINGTON PETERBOROUGH CAMBRIDGESHIRE PE8 6TQ

View Document

15/03/0515 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0515 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

15/02/0515 February 2005 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