TOPMCI LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2022-04-07

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

13/05/2013 May 2020 CESSATION OF JOSEF ALBERT HEIMERL AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/07/179 July 2017 REGISTERED OFFICE CHANGED ON 09/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEF HEIMERL

View Document

19/05/1619 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR JOSEF ALBERT HEIMERL

View Document

18/05/1518 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/05/1423 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/05/1314 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEF HEIMERL

View Document

28/05/1228 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/05/1112 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR BUDI ANTONIUS TJAHJONO

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEF ALBERT HEIMERL / 30/04/2010

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

25/05/0925 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

23/05/0723 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: SUITE 2 MATRIX BUSINESS CENTRE VICTORIA ROAD DARTFORD KENT DA1 5AJ

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: SUITE 44 MILLMEAD BUSINESS CENTRE MILL MEAD ROAD LONDON N17 9QU

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 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