TOP VETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-06-30 |
14/02/2514 February 2025 | Director's details changed for Mr Paul Stephen Higgs on 2025-02-13 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
30/07/2430 July 2024 | Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25 |
11/07/2411 July 2024 | Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-05-25 |
22/04/2422 April 2024 | Current accounting period extended from 2024-05-25 to 2024-06-30 |
22/04/2422 April 2024 | Previous accounting period shortened from 2023-07-31 to 2023-05-25 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-30 with updates |
30/11/2330 November 2023 | Director's details changed for Mr Benjamin David Jacklin on 2023-11-23 |
19/07/2319 July 2023 | Termination of appointment of Jenny Farrer as a secretary on 2023-06-08 |
07/06/237 June 2023 | Resolutions |
07/06/237 June 2023 | Resolutions |
07/06/237 June 2023 | Memorandum and Articles of Association |
30/05/2330 May 2023 | Notification of Cvs (Uk) Limited as a person with significant control on 2023-05-25 |
30/05/2330 May 2023 | Change of details for Cvs (Uk) Limited as a person with significant control on 2023-05-25 |
26/05/2326 May 2023 | Appointment of Mr Benjamin David Jacklin as a director on 2023-05-25 |
26/05/2326 May 2023 | Termination of appointment of Graeme Oliphant Sherriff as a director on 2023-05-25 |
26/05/2326 May 2023 | Termination of appointment of Amanda Elizabeth Clarkson as a director on 2023-05-25 |
26/05/2326 May 2023 | Cessation of Amanda Elizabeth Clarkson as a person with significant control on 2023-05-25 |
26/05/2326 May 2023 | Cessation of Graeme Oliphant Sherriff as a person with significant control on 2023-05-25 |
26/05/2326 May 2023 | Appointment of Mr Robin Jay Alfonso as a director on 2023-05-25 |
26/05/2326 May 2023 | Appointment of Mr Richard William Mark Fairman as a director on 2023-05-25 |
26/05/2326 May 2023 | Appointment of Ms Jenny Farrer as a secretary on 2023-05-25 |
26/05/2326 May 2023 | Satisfaction of charge SC4411720001 in full |
25/05/2325 May 2023 | Annual accounts for year ending 25 May 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
29/11/2129 November 2021 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/01/2125 January 2021 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
16/12/1916 December 2019 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
29/11/1829 November 2018 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
08/03/188 March 2018 | 31/07/17 UNAUDITED ABRIDGED |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
01/02/161 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
18/02/1518 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
04/04/144 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
07/02/147 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
07/10/137 October 2013 | PREVSHO FROM 31/01/2014 TO 31/07/2013 |
16/07/1316 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4411720001 |
25/01/1325 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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