TOP OF THE SHOPS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-05-02 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
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 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | DISS40 (DISS40(SOAD)) |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
06/06/176 June 2017 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/05/1511 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/06/1416 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/05/1320 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/05/1215 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/07/1128 July 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM KAY / 18/03/2010 |
14/06/1014 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / RUTH CATHERINE KAY / 18/03/2010 |
14/06/1014 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH CATHERINE KAY / 18/03/2010 |
20/02/1020 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/11/096 November 2009 | DIRECTOR APPOINTED RUTH CATHERINE KAY |
06/11/096 November 2009 | Annual return made up to 2 May 2009 with full list of shareholders |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/06/2007 |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
31/07/0731 July 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
04/08/064 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/07/067 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0627 June 2006 | NEW DIRECTOR APPOINTED |
13/06/0613 June 2006 | NEW SECRETARY APPOINTED |
13/06/0613 June 2006 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 779 BELMONT ROAD BOLTON BL1 7BY |
03/05/063 May 2006 | SECRETARY RESIGNED |
03/05/063 May 2006 | DIRECTOR RESIGNED |
02/05/062 May 2006 | 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