TOP MARK LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with updates |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-03-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 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 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HALE |
13/11/1713 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MALCOLM PUGH |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HALE / 01/10/2009 |
12/07/1012 July 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DANKS / 01/10/2009 |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 30/04/08; CHANGE OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/06/0727 June 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/01/064 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/06/059 June 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/05/0415 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/06/0320 June 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/05/0213 May 2002 | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
21/01/0221 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
25/09/0125 September 2001 | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
19/04/0119 April 2001 | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
01/02/001 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
11/06/9911 June 1999 | NEW SECRETARY APPOINTED |
11/06/9911 June 1999 | RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS |
05/02/995 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
02/06/982 June 1998 | RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS |
23/07/9723 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
30/05/9730 May 1997 | RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS |
07/10/967 October 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
10/05/9610 May 1996 | RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS |
07/09/957 September 1995 | RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS |
07/09/957 September 1995 | NEW DIRECTOR APPOINTED |
24/07/9524 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
04/05/954 May 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
07/01/957 January 1995 | REGISTERED OFFICE CHANGED ON 07/01/95 FROM: 9 CENTURION CLOSE COLESHILL WARWICKSHIRE B46 1UB |
28/10/9428 October 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/10/947 October 1994 | DIRECTOR RESIGNED |
07/10/947 October 1994 | REGISTERED OFFICE CHANGED ON 07/10/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
07/10/947 October 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/10/947 October 1994 | SECRETARY RESIGNED |
07/10/947 October 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/09/9420 September 1994 | 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