TOP NOTCH SIGNS & GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM UNIT D8 HERITAGE BUSINESS PARK HERITAGE WAY GOSPORT HAMPSHIRE PO12 4BG

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045623220001

View Document

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

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

07/09/167 September 2016 DISCPENSE WITH AUTH SHARE CAPITAL AND LIMITS APPLIED TO DIRECTORS AUTHORITY 10/08/2016

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL TUDGAY

View Document

16/06/1616 June 2016 SECRETARY APPOINTED CRAIG ROSS BURTON

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED CRAIG ROSS BURTON

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY HELEN TUDGAY

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN TUDGAY

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

05/11/155 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

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

View Accounts

25/10/1325 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/126 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/03/1212 March 2012 CURRSHO FROM 05/04/2012 TO 31/03/2012

View Document

21/10/1121 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/10/1025 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN STEPHANIE TUDGAY / 13/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

20/10/0820 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

24/10/0724 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 38 STAKES ROAD, PURBROOK WATERLOOVILLE HAMPSHIRE PO7 5NA

View Document

05/02/045 February 2004 COMPANY NAME CHANGED TOP NOTCH GRAPHICS LIMITED CERTIFICATE ISSUED ON 05/02/04

View Document

24/12/0324 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 05/04/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 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


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