TOPHAT TECHNOLOGIES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

02/05/252 May 2025 Previous accounting period extended from 2024-10-31 to 2025-04-30

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

16/01/2516 January 2025 Accounts for a small company made up to 2023-10-31

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

17/01/2417 January 2024 Termination of appointment of Daniel Bush as a secretary on 2023-05-05

View Document

06/11/236 November 2023 Notification of Tophat Uk Holdings Limited as a person with significant control on 2023-10-19

View Document

06/11/236 November 2023 Cessation of Ainscough Holdings Limited as a person with significant control on 2023-10-19

View Document

24/10/2324 October 2023 Registration of charge 103023250012, created on 2023-10-24

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Termination of appointment of Paul Anthony Southworth as a director on 2022-12-16

View Document

02/05/232 May 2023 Satisfaction of charge 103023250006 in full

View Document

02/05/232 May 2023 Satisfaction of charge 103023250005 in full

View Document

02/05/232 May 2023 Satisfaction of charge 103023250011 in full

View Document

02/05/232 May 2023 Satisfaction of charge 103023250009 in full

View Document

02/05/232 May 2023 Satisfaction of charge 103023250010 in full

View Document

02/05/232 May 2023 Satisfaction of charge 103023250008 in full

View Document

02/05/232 May 2023 Satisfaction of charge 103023250007 in full

View Document

30/09/2230 September 2022 Termination of appointment of Paul Buddin as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Paul Anthony Southworth as a director on 2022-09-30

View Document

28/02/2228 February 2022 Registration of charge 103023250011, created on 2022-02-21

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

07/08/217 August 2021 Full accounts made up to 2020-10-31

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103023250008

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103023250007

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR GERALD REICHMANN

View Document

20/09/1920 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 14 GREAT JAMES STREET LONDON WC1N 3DP ENGLAND

View Document

30/05/1930 May 2019 CESSATION OF CHRISTIAN ST JOHN SWEETING AS A PSC

View Document

30/05/1930 May 2019 CESSATION OF JORDAN HERCZ ROSENHAUS AS A PSC

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AINSCOUGH HOLDINGS LIMITED

View Document

10/04/1910 April 2019 ADOPT ARTICLES 20/03/2019

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SWEETING

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103023250006

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LUCK

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR JIANYAN LUO

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHAOLONG LI

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103023250005

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103023250002

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103023250001

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103023250003

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103023250004

View Document

31/01/1931 January 2019 05/12/18 STATEMENT OF CAPITAL GBP 6.67

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN ST JOHN SWEETING

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN HERCZ ROSENHAUS

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103023250004

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103023250003

View Document

24/12/1824 December 2018 SUBDIVISION 30/10/2018

View Document

20/12/1820 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2018

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103023250002

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103023250001

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTIAN ST JOHN SWEETING / 17/09/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

29/06/1829 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS JIANYAN LUO

View Document

17/04/1817 April 2018 ADOPT ARTICLES 22/03/2018

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR JIANYAN LUO

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR JIANYAN LUO

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MRS JIANYAN LUO

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JIANYAN LUO / 09/03/2018

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MRS JIANYAN LUO

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM THE COURTYARD 19 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1AA UNITED KINGDOM

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF PSC STATEMENT ON 08/06/2017

View Document

14/08/1714 August 2017 CESSATION OF JORDAN ROSENHAUS AS A PSC

View Document

14/08/1714 August 2017 CESSATION OF KRISHAN KIRITKANT PATTNI AS A PSC

View Document

14/08/1714 August 2017 CESSATION OF ROBERT JAMES LUCK AS A PSC

View Document

14/08/1714 August 2017 CURREXT FROM 31/07/2017 TO 31/10/2017

View Document

09/06/179 June 2017 DIRECTOR APPOINTED SIR CHRISTIAN ST JOHN SWEETING

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MRS SHAOLONG LI

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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