TOPAZ TRAINING & DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Certificate of change of name |
| 24/10/2524 October 2025 New | Registered office address changed from Glenroyd House Medomsley Road Consett DH8 5HL England to Office 64 Viewpoint Derwent Business Centre Consett County Durham DH8 6BN on 2025-10-24 |
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-10-10 with no updates |
| 23/07/2523 July 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
| 09/07/249 July 2024 | Cessation of Sharon Margaret Unsworth as a person with significant control on 2024-07-08 |
| 09/07/249 July 2024 | Termination of appointment of Sharon Margaret Unsworth as a director on 2024-07-09 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/12/2316 December 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 02/04/232 April 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/03/2313 March 2023 | Micro company accounts made up to 2022-03-31 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/03/2225 March 2022 | Compulsory strike-off action has been discontinued |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 04/12/214 December 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 15 NIFFANY GARDENS SKIPTON BD23 1SZ ENGLAND |
| 02/04/192 April 2019 | ADOPT ARTICLES 20/12/2018 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/03/1928 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN CLELLAND / 20/12/2018 |
| 28/03/1928 March 2019 | DIRECTOR APPOINTED MRS SHARON MARGARET UNSWORTH |
| 28/03/1928 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON UNSWORTH |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 16/08/1816 August 2018 | REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 5 SEGEDUNUM BUSINESS CENTRE STATION ROAD WALLSEND NE28 6HQ ENGLAND |
| 01/05/181 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
| 24/09/1724 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
| 20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM GLENROYD HOUSE MEDOMSLEY ROAD CONSETT COUNTY DURHAM DH8 5HL |
| 01/06/171 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/09/1624 September 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
| 12/04/1612 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 10/04/1610 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/03/169 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
| 11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/03/1517 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
| 17/03/1417 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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