TOP QUALITY CATERERS LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FIRST GAZETTE

View Document

14/11/1814 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH KENYON

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARIANNE KENYON

View Document

13/07/1813 July 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM UNIT 4, THE LAURELS STONE BERKELEY GLOUCESTER GL13 9LD UNITED KINGDOM

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT THOMAS BLAKE

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

13/09/1713 September 2017 COMPANY RESTORED ON 13/09/2017

View Document

08/08/178 August 2017 STRUCK OFF AND DISSOLVED

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

05/03/155 March 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