TOPMARX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-04-25 with updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Change of details for Mrs Theresa Denise Newman as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Brian David Haines on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Mr Mark Ronald Newman on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Mr Mark Anthony Fuller on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Mrs Theresa Denise Newman on 2024-04-08

View Document

08/04/248 April 2024 Registered office address changed from Charden House Culverlands Winchester Road Shedfield Southampton SO32 2JF United Kingdom to Chardan House Culverlands, Winchester Road Shedfield Southampton Hampshire SO32 2JF on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Mr Troy Dunaway on 2024-04-08

View Document

08/04/248 April 2024 Change of details for Mr Mark Ronald Newman as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Change of details for Mr Mark Anthony Fuller as a person with significant control on 2024-04-08

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

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

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

30/03/2230 March 2022 Registered office address changed from Culverlands Corner Winchester Road Shedfield SO32 2JF to Charden House Culverlands Winchester Road Shedfield Southampton SO32 2JF on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Mark Anthony Fuller on 2022-03-30

View Document

30/03/2230 March 2022 Change of details for Mrs Theresa Denise Newman as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Change of details for Mr Mark Anthony Fuller as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Change of details for Mr Mark Ronald Newman as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Troy Dunaway on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Mark Ronald Newman on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Brian David Haines on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mrs Theresa Denise Newman on 2022-03-30

View Document

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

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR TROY DUNAWAY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK FULLER

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NEWMAN

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA NEWMAN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

29/12/1529 December 2015 AUDITOR'S RESIGNATION

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032076000005

View Document

17/06/1517 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY MARK NEWMAN

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY FULLER / 11/06/2012

View Document

13/06/1213 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RONALD NEWMAN / 11/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID HAINES / 11/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THERESA DENISE NEWMAN / 11/06/2012

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK RONALD NEWMAN / 11/06/2012

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID HAINES / 04/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA DENISE NEWMAN / 04/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RONALD NEWMAN / 04/06/2010

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR LYNDA FULLER

View Document

02/10/082 October 2008 DIRECTOR APPOINTED BRIAN DAVID HAINES

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0224 October 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

17/09/9917 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 EXEMPTION FROM APPOINTING AUDITORS 12/01/98

View Document

23/06/9723 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 S252 DISP LAYING ACC 15/06/96

View Document

04/07/964 July 1996 S80A AUTH TO ALLOT SEC 15/06/96

View Document

04/07/964 July 1996 S366A DISP HOLDING AGM 15/06/96

View Document

04/07/964 July 1996 S386 DISP APP AUDS 15/06/96

View Document

04/07/964 July 1996 S369(4) SHT NOTICE MEET 15/06/96

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

04/06/964 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CRAIG BUILDING LTD


  • 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