TOPHER LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/01/2523 January 2025 Registered office address changed from 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2025-01-23

View Document

02/12/242 December 2024 Change of details for Christopher Neil Haywood as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Registered office address changed from 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG to 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Christopher Neil Haywood on 2024-11-29

View Document

08/04/248 April 2024 Appointment of a voluntary liquidator

View Document

08/04/248 April 2024 Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU United Kingdom to 1580 Parkway Whiteley Fareham Hampshire PO15 7AG on 2024-04-08

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Statement of affairs

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Cessation of Christopher Neil Haywood as a person with significant control on 2016-04-06

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM UNIT 2 AVONDALE BUSINESS PARK FLEET HAMPSHIRE GU51 3FL UNITED KINGDOM

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEIL HAYWOOD

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL HAYWOOD / 14/12/2017

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEIL HAYWOOD

View Document

06/10/176 October 2017 23/01/17 STATEMENT OF CAPITAL GBP 101

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL HAYWOOD / 06/10/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061260750001

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 18 CHURCH ROAD FLEET HAMPSHIRE GU51 3RH

View Document

08/02/168 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 TERMINATE SEC APPOINTMENT

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM C/O BURKILL GOVIER 2 MARITIME HOUSE THE HART FARNHAM SURREY GU9 7HW

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY DESMOND HUTCHINSON

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 24/03/11 STATEMENT OF CAPITAL GBP 100

View Document

07/03/117 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL HAYWOOD / 09/04/2010

View Document

25/08/0925 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

23/02/0723 February 2007 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