CHRIS TOPP AND COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Termination of appointment of Christopher David Topp as a director on 2024-07-16

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

11/04/2411 April 2024 Director's details changed for Mr Tom Ian Kaye on 2024-04-03

View Document

28/02/2428 February 2024 Change of details for Mr Jerome Peycher as a person with significant control on 2020-04-06

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Satisfaction of charge 044574220003 in full

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044574220003

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR JEROME PEYCHER / 19/03/2020

View Document

19/03/2019 March 2020 CESSATION OF CHRISTOPHER TOPP AS A PSC

View Document

12/03/2012 March 2020 17/02/20 STATEMENT OF CAPITAL GBP 369

View Document

11/03/2011 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/2021 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, SECRETARY JEREMY BOWMAN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/04/191 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOPP / 23/01/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEROME PEYCHER

View Document

02/01/182 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY BOWMAN / 20/12/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID TOPP / 20/12/2017

View Document

19/12/1719 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 ARTICLES OF ASSOCIATION

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/02/1717 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/01/166 January 2016 ADOPT ARTICLES 18/12/2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM LYNDHURST CARLTON HUSTHWAITE THIRSK NORTH YORKSHIRE YO7 2BJ

View Document

23/06/1523 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/08/145 August 2014 ARTICLES OF ASSOCIATION

View Document

05/08/145 August 2014 ALTER ARTICLES 21/07/2014

View Document

03/07/143 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ADOPT ARTICLES 21/01/2014

View Document

10/03/1410 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/06/1328 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1129 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JEREMY BOWMAN / 29/06/2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID TOPP / 10/06/2010

View Document

06/07/106 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR JEROME PEYCHER

View Document

14/06/1014 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/096 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

10/06/0210 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information