TOP NOSH CATERERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Termination of appointment of Zammis Timothy Haddock-Hughes as a secretary on 2024-06-27 |
27/06/2427 June 2024 | Cessation of Zammis Timothy Haddock-Hughes as a person with significant control on 2024-06-27 |
27/06/2427 June 2024 | Termination of appointment of Zammis Timothy Haddock-Hughes as a director on 2024-06-27 |
27/06/2427 June 2024 | Appointment of Miss Patricia Keily as a secretary on 2024-06-27 |
27/06/2427 June 2024 | Notification of Patricia Keily as a person with significant control on 2024-06-27 |
27/06/2427 June 2024 | Appointment of Miss Patricia Keily as a director on 2024-06-20 |
22/06/2422 June 2024 | Appointment of Mr Zammis Timothy Haddock-Hughes as a director on 2024-06-21 |
22/06/2422 June 2024 | Termination of appointment of Nicola Lapczuk-Whitehurst as a director on 2024-06-21 |
22/06/2422 June 2024 | Cessation of Nikola Lapczuk-Whitehurst as a person with significant control on 2024-06-21 |
22/06/2422 June 2024 | Appointment of Mr Zammis Timothy Haddock-Hughes as a secretary on 2024-06-21 |
22/06/2422 June 2024 | Notification of Zammis Timothy Haddock-Hughes as a person with significant control on 2024-06-21 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/10/2221 October 2022 | Change of details for Ms Nikola India Whitehurst as a person with significant control on 2022-10-10 |
17/10/2217 October 2022 | Director's details changed for Ms Nikola India Lapczuk on 2022-10-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/01/2117 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
22/01/1922 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS NIKOLA INDIA WHITEHURST / 29/03/2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/04/1614 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/04/1524 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKOLA INDIA WHITEHURST / 01/12/2013 |
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 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/04/133 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA LAPCZUK / 03/04/2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/03/1315 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
08/03/138 March 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEACH |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/05/1211 May 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
11/05/1211 May 2012 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM COMPTON OFFICES KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BW |
22/12/1122 December 2011 | PREVEXT FROM 31/03/2011 TO 30/06/2011 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
26/05/1126 May 2011 | APPOINTMENT TERMINATED, DIRECTOR VALERIE KIRKHAM |
26/05/1126 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ALISON COE |
26/05/1126 May 2011 | APPOINTMENT TERMINATED, SECRETARY VALERIE KIRKHAM |
24/05/1124 May 2011 | DIRECTOR APPOINTED MR CHRISTOPHER PEACH |
23/05/1123 May 2011 | DIRECTOR APPOINTED MISS NICOLA LAPCZUK |
05/05/115 May 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH COE / 01/10/2009 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE KIRKHAM / 01/10/2009 |
29/04/1029 April 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM COMPTON HOUSE KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BX |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM THE CHAMBERS, ASHBOURNE HALL COKAYNE AVENUE ASHBOURNE DE6 1EJ |
25/03/0825 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
07/03/077 March 2007 | 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