TOPINTERIM.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-07 with no updates |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM C/O METCALFES 46-48 QUEEN SQUARE BRISTOL BS1 4LY |
20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/10/1513 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/10/149 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS |
10/10/1310 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, DIRECTOR RORY CLAYTON |
21/12/1221 December 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/10/1119 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN BYRON FORSTER / 14/01/2011 |
19/10/1119 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PINCHARD / 14/01/2011 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/03/1110 March 2011 | APPOINTMENT TERMINATED, DIRECTOR MARIE FRASER |
28/02/1128 February 2011 | DIRECTOR APPOINTED MR PETER HOWARD LEWIS |
28/02/1128 February 2011 | DIRECTOR APPOINTED RORY CLAYTON |
09/12/109 December 2010 | Annual return made up to 7 October 2009 with full list of shareholders |
09/12/109 December 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/11/1015 November 2010 | SAIL ADDRESS CREATED |
15/11/1015 November 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTSON |
09/04/109 April 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTSON |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/03/0723 March 2007 | DIRECTOR RESIGNED |
20/10/0620 October 2006 | RETURN MADE UP TO 07/10/06; NO CHANGE OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/03/053 March 2005 | RETURN MADE UP TO 07/10/04; NO CHANGE OF MEMBERS |
03/03/053 March 2005 | RETURN MADE UP TO 07/10/03; NO CHANGE OF MEMBERS |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
12/08/0312 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
15/11/0215 November 2002 | RETURN MADE UP TO 07/10/02; CHANGE OF MEMBERS |
04/08/024 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
17/01/0217 January 2002 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
26/06/0126 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
24/01/0124 January 2001 | NEW SECRETARY APPOINTED |
24/01/0124 January 2001 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
09/01/019 January 2001 | S-DIV 01/06/00 |
09/01/019 January 2001 | VARYING SHARE RIGHTS AND NAMES 01/06/00 |
20/07/0020 July 2000 | NEW DIRECTOR APPOINTED |
20/07/0020 July 2000 | NEW DIRECTOR APPOINTED |
20/07/0020 July 2000 | NEW DIRECTOR APPOINTED |
20/07/0020 July 2000 | NEW DIRECTOR APPOINTED |
20/07/0020 July 2000 | NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
03/11/993 November 1999 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
12/05/9912 May 1999 | NEW DIRECTOR APPOINTED |
14/04/9914 April 1999 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 |
01/04/991 April 1999 | NEW SECRETARY APPOINTED |
28/10/9828 October 1998 | DIRECTOR RESIGNED |
28/10/9828 October 1998 | SECRETARY RESIGNED |
28/10/9828 October 1998 | REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD |
07/10/987 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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