TOPUP SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-02-28 with updates |
10/02/2510 February 2025 | Micro company accounts made up to 2024-03-31 |
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 |
11/11/2411 November 2024 | Notification of a person with significant control statement |
04/11/244 November 2024 | Cessation of Alan David Forrester as a person with significant control on 2024-09-29 |
04/11/244 November 2024 | Termination of appointment of Alan David Forrester as a secretary on 2024-09-29 |
04/11/244 November 2024 | Termination of appointment of Alan David Forrester as a director on 2024-09-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/03/2311 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
19/01/2319 January 2023 | Micro company accounts made up to 2022-03-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
06/01/226 January 2022 | Micro company accounts made up to 2021-03-31 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/02/2029 February 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
17/01/1817 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/03/1711 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
01/12/161 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/08/1631 August 2016 | SECRETARY APPOINTED MR ALAN DAVID FORRESTER |
28/08/1628 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID FORRESTER / 19/08/2016 |
28/08/1628 August 2016 | REGISTERED OFFICE CHANGED ON 28/08/2016 FROM 8 PHILIP CLOSE PLYMOUTH PL9 8QZ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
16/12/1516 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | RETURN OF PURCHASE OF OWN SHARES |
12/03/1512 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
12/05/1412 May 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/03/141 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
11/11/1311 November 2013 | CURRSHO FROM 31/07/2014 TO 31/03/2014 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
27/04/1327 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
12/03/1312 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JOY HINHLIFFE / 25/10/2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
21/06/1221 June 2012 | DIRECTOR APPOINTED MRS SUSAN JOY HINHLIFFE |
19/06/1219 June 2012 | DIRECTOR APPOINTED MRS JANET DOROTHY KENDALL |
19/06/1219 June 2012 | DIRECTOR APPOINTED MR DAVID CHARLES TAYLOR |
28/04/1228 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
05/03/125 March 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
16/05/1116 May 2011 | 02/05/11 STATEMENT OF CAPITAL GBP 10002 |
13/05/1113 May 2011 | 02/05/11 STATEMENT OF CAPITAL GBP 7502 |
10/03/1110 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
09/03/119 March 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MAHON |
09/03/119 March 2011 | APPOINTMENT TERMINATED, SECRETARY PENELOPE CRAZE |
09/03/119 March 2011 | APPOINTMENT TERMINATED, SECRETARY PENELOPE CRAZE |
09/03/119 March 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MAHON |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
08/02/118 February 2011 | DISS40 (DISS40(SOAD)) |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AVERY MAHON / 26/07/2010 |
07/02/117 February 2011 | DIRECTOR APPOINTED MR ALAN DAVID FORRESTER |
07/02/117 February 2011 | Annual return made up to 26 July 2010 with full list of shareholders |
02/12/102 December 2010 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 21 ASHWOOD PARK ROAD PLYMPTON PLYMOUTH DEVON PL7 2WA |
23/11/1023 November 2010 | FIRST GAZETTE |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
13/10/0813 October 2008 | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
11/09/0711 September 2007 | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | NEW SECRETARY APPOINTED |
29/08/0629 August 2006 | NEW DIRECTOR APPOINTED |
29/08/0629 August 2006 | REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
18/08/0618 August 2006 | DIRECTOR RESIGNED |
18/08/0618 August 2006 | SECRETARY RESIGNED |
26/07/0626 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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