TOPDISK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/11/2225 November 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2022-11-25

View Document

25/11/2225 November 2022 Secretary's details changed for Gaynor Andrews on 2022-11-07

View Document

25/11/2225 November 2022 Director's details changed for Julian David Andrews on 2022-11-07

View Document

08/02/228 February 2022 Change of details for Mr Julian David Andrews as a person with significant control on 2021-10-01

View Document

08/02/228 February 2022 Change of details for Mrs Gaynor Andrews as a person with significant control on 2021-10-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

19/10/2119 October 2021 Director's details changed for Julian David Andrews on 2021-10-15

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/09/199 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN DAVID ANDREWS / 23/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MRS GAYNOR ANDREWS / 23/07/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

13/06/1713 June 2017 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ANDREWS / 12/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID ANDREWS / 12/06/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID ANDREWS / 08/09/2016

View Document

26/09/1626 September 2016 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ANDREWS / 08/09/2016

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/07/1527 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/08/142 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/08/1316 August 2013 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ANDREWS / 10/08/2013

View Document

16/08/1316 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID ANDREWS / 01/05/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM SOUTHAVENS PARK LANE ST BRIAVELS LYDNEY GLOUCESTERSHIRE GL15 6QX

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/07/1222 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 CURREXT FROM 31/07/2011 TO 31/01/2012

View Document

16/08/1116 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID ANDREWS / 20/07/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 20/07/02; NO CHANGE OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9924 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: BENNETS BARN HIGH STREET TORMARTON BADMINGTON SOUTH GLOUCESTER GL9 1HZ

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: BALMORAL HOUSE BIRCHCLIFFE HEBDEN BRIDGE W YORKS HX7 8BJ

View Document

01/07/981 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/981 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 REGISTERED OFFICE CHANGED ON 20/09/95 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

11/09/9511 September 1995 ACCOUNTING REF. DATE SHORT FROM 18/08 TO 31/07

View Document

11/09/9511 September 1995 DIVISION OF SHARES 18/08/95

View Document

07/09/957 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/95

View Document

07/09/957 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/957 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 18/08

View Document

07/09/957 September 1995 EXEMPTION FROM APPOINTING AUDITORS 18/08/95

View Document

06/09/956 September 1995 ALTER MEM AND ARTS 20/07/95

View Document

06/09/956 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9520 July 1995 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