TOP HAT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-22 with updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
03/08/233 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
13/08/1813 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
03/01/183 January 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
02/01/182 January 2018 | SAIL ADDRESS CREATED |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/02/168 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / BETTY JANE HATTERSLEY / 21/01/2016 |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HATTERSLEY / 21/01/2016 |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BETTY JANE HATTERSLEY / 21/01/2016 |
08/02/168 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/02/1511 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/01/1422 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/03/137 March 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID HATTERSLEY |
24/01/1324 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1224 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0819 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
19/06/0819 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
28/02/0828 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | NEW SECRETARY APPOINTED |
14/02/0714 February 2007 | SECRETARY RESIGNED |
14/02/0714 February 2007 | DIRECTOR RESIGNED |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/03/0628 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/03/0628 March 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/06/0412 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/0420 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0422 March 2004 | NEW DIRECTOR APPOINTED |
09/02/049 February 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
12/02/0312 February 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
14/05/0214 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/04/0219 April 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
21/02/0221 February 2002 | NEW DIRECTOR APPOINTED |
18/02/0218 February 2002 | NEW DIRECTOR APPOINTED |
18/02/0218 February 2002 | NEW SECRETARY APPOINTED |
18/02/0218 February 2002 | REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
18/02/0218 February 2002 | DIRECTOR RESIGNED |
18/02/0218 February 2002 | NEW DIRECTOR APPOINTED |
18/02/0218 February 2002 | SECRETARY RESIGNED |
22/01/0222 January 2002 | 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