TOP QUALITY DOCUMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

20/05/2420 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

22/07/2122 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE PERRY

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY LOUISE PERRY

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH MEWETT

View Document

04/07/194 July 2019 CESSATION OF SARAH MARY MEWETT AS A PSC

View Document

04/07/194 July 2019 CESSATION OF LOUISE JANE PERRY AS A PSC

View Document

23/05/1923 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

27/06/1827 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MARY MEWETT

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JANE PERRY

View Document

19/12/1719 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2017

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BOND

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

03/07/173 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/06/1716 June 2017 SECRETARY APPOINTED MRS LOUISE JANE PERRY

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NEILL

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH NEILL

View Document

08/06/178 June 2017 30/05/17 STATEMENT OF CAPITAL GBP 42

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AGNES MARY NEILL / 01/01/2010

View Document

29/12/1029 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE PERRY / 01/01/2010

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARY MEWETT / 01/01/2010

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE BOND / 01/01/2010

View Document

29/12/1029 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH AGNES MARY NEILL / 01/01/2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 16/12/08; NO CHANGE OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 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