TOPTECH MEDIA LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 Registered office address changed to PO Box 4385, 09833115 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-23

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

25/08/2325 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/08/2324 August 2023 Previous accounting period shortened from 2023-12-31 to 2023-03-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

05/03/235 March 2023 Notification of Temitope Osho as a person with significant control on 2023-03-05

View Document

14/02/2314 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/01/2330 January 2023 Director's details changed for Mr Temitope Osho on 2023-01-29

View Document

02/01/232 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/227 December 2022 Registered office address changed from PO Box 4385 09833115: Companies House Default Address Cardiff CF14 8LH to Suite 235 Unit 3a, 34-35 Hatton Garden Holborn London United Kingdom EC1N 8DX on 2022-12-07

View Document

10/11/2210 November 2022 Withdrawal of a person with significant control statement on 2022-11-10

View Document

10/11/2210 November 2022 Previous accounting period shortened from 2022-10-31 to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

10/11/2210 November 2022 Termination of appointment of Temitope Osho as a secretary on 2022-11-01

View Document

20/09/2220 September 2022 Registered office address changed to PO Box 4385, 09833115: Companies House Default Address, Cardiff, CF14 8LH on 2022-09-20

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Micro company accounts made up to 2020-10-31

View Document

20/07/2120 July 2021 Secretary's details changed for Mr Temitope Osho on 2021-07-17

View Document

17/07/2117 July 2021 Registered office address changed from Suite 235, Unit B. 63-66 Hatton Garden London EC1N 8LE England to Suite 235 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2021-07-17

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 60-64 CANTERBURY STREET GILLINGHAM ME7 5UJ ENGLAND

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM CAPITAL OFFICE, KEMP HOUSE CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

06/01/186 January 2018 REGISTERED OFFICE CHANGED ON 06/01/2018 FROM 155 HARDIE ROAD DAGENHAM RM10 7BT ENGLAND

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1520 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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