TOPERIUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with updates |
18/06/2518 June 2025 | Statement of capital following an allotment of shares on 2025-06-03 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-20 with updates |
23/12/2423 December 2024 | Statement of capital following an allotment of shares on 2024-12-20 |
23/12/2423 December 2024 | Statement of capital following an allotment of shares on 2024-12-20 |
23/12/2423 December 2024 | Registered office address changed from 20 Little Britain St. Paul’S London EC1A 7DH England to 20 Little Britain St. Paul's London EC1A 7DH on 2024-12-23 |
05/07/245 July 2024 | Statement of capital following an allotment of shares on 2024-06-25 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with updates |
21/06/2421 June 2024 | Total exemption full accounts made up to 2024-02-29 |
12/04/2412 April 2024 | Registered office address changed from 20 Little Britain St. Pauls London EC1A 7DH England to 20 Little Britain St. Paul’S London EC1A 7DH on 2024-04-12 |
30/03/2430 March 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-28 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with updates |
24/10/2324 October 2023 | Statement of capital following an allotment of shares on 2023-10-24 |
23/10/2323 October 2023 | Registered office address changed from 1 King Street London EC2V 8AU England to 20 Little Britain St. Pauls London EC1A 7DH on 2023-10-23 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/11/2222 November 2022 | Statement of capital following an allotment of shares on 2022-11-22 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-22 with updates |
14/10/2214 October 2022 | Registered office address changed from 81 Borough Road Middlesbrough TS1 3AA England to 1 King Street London EC2V 8AU on 2022-10-14 |
18/05/2218 May 2022 | Appointment of Mr Alastair Waite as a director on 2022-05-18 |
28/02/2228 February 2022 | Statement of capital following an allotment of shares on 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
11/12/2111 December 2021 | Confirmation statement made on 2021-12-11 with updates |
07/12/217 December 2021 | Second filing of a statement of capital following an allotment of shares on 2021-08-02 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with updates |
06/12/216 December 2021 | Statement of capital following an allotment of shares on 2021-12-01 |
02/12/212 December 2021 | Second filing of a statement of capital following an allotment of shares on 2021-08-02 |
06/08/216 August 2021 | Statement of capital following an allotment of shares on 2021-08-02 |
06/08/216 August 2021 | Confirmation statement made on 2021-08-06 with updates |
06/07/216 July 2021 | Micro company accounts made up to 2021-02-28 |
01/07/211 July 2021 | Statement of capital following an allotment of shares on 2021-06-25 |
01/07/211 July 2021 | Change of details for Mr Glenn Morgan as a person with significant control on 2020-02-26 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with updates |
01/07/211 July 2021 | Director's details changed for Mr Glenn Christopher Morgan on 2021-06-21 |
28/06/2128 June 2021 | Change of share class name or designation |
28/06/2128 June 2021 | Sub-division of shares on 2021-06-21 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with updates |
22/06/2122 June 2021 | Appointment of Mr Martin Reid as a secretary on 2021-06-21 |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Registered office address changed from 18 Amesbury Drive London E4 7PZ England to 81 Borough Road Middlesbrough TS1 3AA on 2021-06-21 |
20/06/2120 June 2021 | Change of details for Mr Anthony Martin Crotty as a person with significant control on 2020-02-26 |
20/06/2120 June 2021 | Notification of Glenn Morgan as a person with significant control on 2020-02-26 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2026 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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