TOPPLAYER LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/03/2512 March 2025 Registered office address changed from Victoria Works Rook Lane Bradford West Yorkshire BD4 9NL to Unit J Fall Bank Ind Estate Fall Bank Crescent Barnsley South Yorkshire S75 3LS on 2025-03-12

View Document

05/03/255 March 2025 Director's details changed for Mr Andrew Philip Fothergill on 2025-03-04

View Document

05/03/255 March 2025 Director's details changed for Mr Matthew David Webster on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Alan Barlow on 2025-03-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

06/07/236 July 2023 Director's details changed for Mr Andrew Philip Fothergill on 2023-07-05

View Document

06/07/236 July 2023 Director's details changed for Mr Matthew David Webster on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Alan Barlow on 2023-07-05

View Document

05/07/235 July 2023 Confirmation statement made on 2023-03-28 with updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/03/1831 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

23/03/1823 March 2018 NOTIFICATION OF PSC STATEMENT ON 30/06/2017

View Document

18/03/1818 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 59700

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

18/03/1818 March 2018 CESSATION OF DAVID ERNEST WEBSTER AS A PSC

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR ALAN BARLOW

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR ANDREW PHILIP FOTHERGILL

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HUDSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 SAIL ADDRESS CHANGED FROM: 33 MOSSY BANK CLOSE QUEENSBURY BRADFORD WEST YORKSHIRE BD13 1PX UNITED KINGDOM

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERNEST WEBSTER / 02/11/2016

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW HUDSON / 02/11/2016

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 03/03/15 FULL LIST AMEND

View Document

12/03/1512 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/03/1420 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/01/1330 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/01/1330 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1330 January 2013 30/01/13 STATEMENT OF CAPITAL GBP 74640

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN SMITH

View Document

08/11/128 November 2012 SECRETARY APPOINTED MATTHEW DAVID WEBSTER

View Document

16/03/1216 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE SMITH / 07/10/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERNEST WEBSTER / 01/12/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE SMITH / 07/10/2011

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/03/1111 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR MATTHEW DAVID WEBSTER

View Document

02/04/082 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/03/98

View Document

15/04/9815 April 1998 £ NC 1000/100000 13/03/98

View Document

15/04/9815 April 1998 ADOPT MEM AND ARTS 13/03/98

View Document

15/04/9815 April 1998 NC INC ALREADY ADJUSTED 13/03/98

View Document

15/04/9815 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/98

View Document

11/04/9811 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 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