TOPERIUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

18/06/2518 June 2025 Statement of capital following an allotment of shares on 2025-06-03

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-20

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-20

View Document

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

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Document

30/03/2430 March 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

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

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

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

View Document

18/05/2218 May 2022 Appointment of Mr Alastair Waite as a director on 2022-05-18

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

07/12/217 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-08-02

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

02/12/212 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-08-02

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-02-28

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

01/07/211 July 2021 Change of details for Mr Glenn Morgan as a person with significant control on 2020-02-26

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

01/07/211 July 2021 Director's details changed for Mr Glenn Christopher Morgan on 2021-06-21

View Document

28/06/2128 June 2021 Change of share class name or designation

View Document

28/06/2128 June 2021 Sub-division of shares on 2021-06-21

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

22/06/2122 June 2021 Appointment of Mr Martin Reid as a secretary on 2021-06-21

View Document

21/06/2121 June 2021 Resolutions

View Document

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

View Document

20/06/2120 June 2021 Change of details for Mr Anthony Martin Crotty as a person with significant control on 2020-02-26

View Document

20/06/2120 June 2021 Notification of Glenn Morgan as a person with significant control on 2020-02-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2026 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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