TOPIC RECORDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Termination of appointment of David Charles Suff as a director on 2022-05-04

View Document

05/10/225 October 2022 Change of details for Mr Andrew Steven Hill as a person with significant control on 2022-05-04

View Document

05/10/225 October 2022 Confirmation statement made on 2022-05-04 with updates

View Document

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

View Accounts

31/01/2231 January 2022 Appointment of Mr Andrew Steven Hill as a director on 2022-01-18

View Document

31/01/2231 January 2022 Notification of Andrew Steven Hill as a person with significant control on 2022-01-18

View Document

31/01/2231 January 2022 Termination of appointment of Anton Louis Engle as a director on 2022-01-18

View Document

31/01/2231 January 2022 Cessation of Anton Engle as a person with significant control on 2022-01-18

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

16/11/2116 November 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

18/03/2118 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/12/156 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1331 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTON LOUIS ENGLE / 22/10/2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 7 FERNIE COURT STATION ROAD UPPINGHAM OAKHAM RUTLAND LE15 9TX UNITED KINGDOM

View Document

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

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 7 FERNIE BUSINESS PARK STATION ROAD UPPINGHAM RUTLAND LE15 9TX ENGLAND

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 50 STROUD GREEN ROAD LONDON N4 3ES

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR DAVID CHARLES SUFF

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY DAVID KUZNETS

View Document

03/12/093 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTON LOUIS ENGLE / 29/11/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/12/9631 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9631 December 1996 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/01/957 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/01/944 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/01/9329 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

18/02/9118 February 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/02/908 February 1990 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

09/01/589 January 1958 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