TOPUP SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Registered office address changed from 12 Quarry Park Avenue Plymouth PL9 7BE England to 4 Newton Close Newton Ferrers Plymouth PL8 1AL on 2024-11-11

View Document

11/11/2411 November 2024 Notification of a person with significant control statement

View Document

04/11/244 November 2024 Cessation of Alan David Forrester as a person with significant control on 2024-09-29

View Document

04/11/244 November 2024 Termination of appointment of Alan David Forrester as a secretary on 2024-09-29

View Document

04/11/244 November 2024 Termination of appointment of Alan David Forrester as a director on 2024-09-29

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-03-31

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 SECRETARY APPOINTED MR ALAN DAVID FORRESTER

View Document

28/08/1628 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID FORRESTER / 19/08/2016

View Document

28/08/1628 August 2016 REGISTERED OFFICE CHANGED ON 28/08/2016 FROM 8 PHILIP CLOSE PLYMOUTH PL9 8QZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

12/05/1412 May 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/03/141 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JOY HINHLIFFE / 25/10/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/06/1221 June 2012 DIRECTOR APPOINTED MRS SUSAN JOY HINHLIFFE

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MRS JANET DOROTHY KENDALL

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR DAVID CHARLES TAYLOR

View Document

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/03/125 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

16/05/1116 May 2011 02/05/11 STATEMENT OF CAPITAL GBP 10002

View Document

13/05/1113 May 2011 02/05/11 STATEMENT OF CAPITAL GBP 7502

View Document

10/03/1110 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAHON

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY PENELOPE CRAZE

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY PENELOPE CRAZE

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAHON

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/02/118 February 2011 DISS40 (DISS40(SOAD))

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AVERY MAHON / 26/07/2010

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR ALAN DAVID FORRESTER

View Document

07/02/117 February 2011 Annual return made up to 26 July 2010 with full list of shareholders

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 21 ASHWOOD PARK ROAD PLYMPTON PLYMOUTH DEVON PL7 2WA

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 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
  • E&D DESIGN LIMITED


  • 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