TOP QUALITY DOCUMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
20/05/2420 May 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
29/06/2329 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
22/07/2122 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/06/202 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR LOUISE PERRY |
04/07/194 July 2019 | APPOINTMENT TERMINATED, SECRETARY LOUISE PERRY |
04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SARAH MEWETT |
04/07/194 July 2019 | CESSATION OF SARAH MARY MEWETT AS A PSC |
04/07/194 July 2019 | CESSATION OF LOUISE JANE PERRY AS A PSC |
23/05/1923 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
27/06/1827 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MARY MEWETT |
19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JANE PERRY |
19/12/1719 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2017 |
19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BOND |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
03/07/173 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
16/06/1716 June 2017 | SECRETARY APPOINTED MRS LOUISE JANE PERRY |
16/06/1716 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NEILL |
16/06/1716 June 2017 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH NEILL |
08/06/178 June 2017 | 30/05/17 STATEMENT OF CAPITAL GBP 42 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/01/134 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1120 December 2011 | Annual return made up to 16 December 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/12/1029 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AGNES MARY NEILL / 01/01/2010 |
29/12/1029 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
29/12/1029 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE PERRY / 01/01/2010 |
29/12/1029 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARY MEWETT / 01/01/2010 |
29/12/1029 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE BOND / 01/01/2010 |
29/12/1029 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH AGNES MARY NEILL / 01/01/2010 |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0823 December 2008 | RETURN MADE UP TO 16/12/08; NO CHANGE OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/01/0810 January 2008 | RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS |
21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/01/0712 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
12/03/0412 March 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
17/01/0417 January 2004 | SECRETARY RESIGNED |
17/01/0417 January 2004 | DIRECTOR RESIGNED |
17/01/0417 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/01/0417 January 2004 | NEW DIRECTOR APPOINTED |
17/01/0417 January 2004 | NEW DIRECTOR APPOINTED |
17/01/0417 January 2004 | NEW DIRECTOR APPOINTED |
16/12/0316 December 2003 | 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