TOP NOSH CATERERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Termination of appointment of Zammis Timothy Haddock-Hughes as a secretary on 2024-06-27

View Document

27/06/2427 June 2024 Cessation of Zammis Timothy Haddock-Hughes as a person with significant control on 2024-06-27

View Document

27/06/2427 June 2024 Termination of appointment of Zammis Timothy Haddock-Hughes as a director on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of Miss Patricia Keily as a secretary on 2024-06-27

View Document

27/06/2427 June 2024 Notification of Patricia Keily as a person with significant control on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of Miss Patricia Keily as a director on 2024-06-20

View Document

22/06/2422 June 2024 Appointment of Mr Zammis Timothy Haddock-Hughes as a director on 2024-06-21

View Document

22/06/2422 June 2024 Termination of appointment of Nicola Lapczuk-Whitehurst as a director on 2024-06-21

View Document

22/06/2422 June 2024 Cessation of Nikola Lapczuk-Whitehurst as a person with significant control on 2024-06-21

View Document

22/06/2422 June 2024 Appointment of Mr Zammis Timothy Haddock-Hughes as a secretary on 2024-06-21

View Document

22/06/2422 June 2024 Notification of Zammis Timothy Haddock-Hughes as a person with significant control on 2024-06-21

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Change of details for Ms Nikola India Whitehurst as a person with significant control on 2022-10-10

View Document

17/10/2217 October 2022 Director's details changed for Ms Nikola India Lapczuk on 2022-10-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/01/2117 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

22/01/1922 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NIKOLA INDIA WHITEHURST / 29/03/2017

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKOLA INDIA WHITEHURST / 01/12/2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM UNIT 2 WHITLEY WAY AIRFIELD INDUSTRIAL ESTATE ASHBOURNE DERBYSHIRE DE6 1LG UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA LAPCZUK / 03/04/2013

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/03/1315 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEACH

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM COMPTON OFFICES KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BW

View Document

22/12/1122 December 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE KIRKHAM

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON COE

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY VALERIE KIRKHAM

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER PEACH

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MISS NICOLA LAPCZUK

View Document

05/05/115 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH COE / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE KIRKHAM / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM COMPTON HOUSE KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BX

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM THE CHAMBERS, ASHBOURNE HALL COKAYNE AVENUE ASHBOURNE DE6 1EJ

View Document

25/03/0825 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 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