TOPFORM COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

25/09/2425 September 2024 Termination of appointment of Maria Murphy as a secretary on 2024-07-02

View Document

25/09/2425 September 2024 Appointment of Ms Laura Connaughton as a secretary on 2024-07-02

View Document

25/09/2425 September 2024 Termination of appointment of Maria Murphy as a director on 2024-07-02

View Document

16/05/2416 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Change of details for Mr Paul Glynn as a person with significant control on 2021-06-18

View Document

09/07/219 July 2021 Director's details changed for Paul Glynn on 2021-06-18

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIOBHAN GLYNN

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GLYNN

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/07/1618 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MARIA MURPHY / 01/06/2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MURPHY / 01/06/2015

View Document

14/07/1514 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/07/138 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/07/1115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GLYNN / 01/06/2010

View Document

08/07/108 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MURPHY / 01/06/2010

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 AUDITOR'S RESIGNATION

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

02/09/032 September 2003 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02

View Document

19/08/0219 August 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/08/9814 August 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/03/9628 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: UNITS 6 - 7 AYLESHAM INDUSTRIAL ESTATE BRIGHOUSE ROAD, LOWMOOR, BRADFORD,WEST YORKSHIRE BD12 0NQ

View Document

12/03/9412 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 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