TOPBRIEF CONSULTANCY LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Previous accounting period extended from 2022-06-30 to 2022-08-31

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Notification of Clare Margaret Liddell as a person with significant control on 2021-11-01

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-06-30

View Document

04/10/224 October 2022 Cessation of Andrew Nicholas Liddell as a person with significant control on 2021-08-26

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

04/10/224 October 2022 Notification of Andrew Nicholas Liddell as a person with significant control on 2021-08-26

View Document

24/11/2124 November 2021 Change of details for Andrew Nicholas Liddell as a person with significant control on 2021-11-22

View Document

24/11/2124 November 2021 Director's details changed for Andrew Nicholas Liddell on 2021-11-22

View Document

24/11/2124 November 2021 Registered office address changed from 17 Meadway Romford RM2 5NU to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2021-11-24

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

24/09/2124 September 2021 Change of details for Mr Andrew Nicholas Liddell as a person with significant control on 2021-08-26

View Document

24/09/2124 September 2021 Cessation of Jessie Victoria Stewart as a person with significant control on 2021-08-26

View Document

04/08/214 August 2021 Change of name notice

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Certificate of change of name

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSIE VICTORIA STEWART

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NICHOLAS LIDDELL

View Document

05/12/195 December 2019 CESSATION OF PETER SHEEHAN AS A PSC

View Document

05/12/195 December 2019 CESSATION OF JANETTE JOHNSTON AS A PSC

View Document

02/12/192 December 2019 DIRECTOR APPOINTED JESSIE VICTORIA STEWART

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SHEEHAN

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR ANDREW NICHOLAS LIDDELL

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR JANETTE JOHNSTON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM LANDON HOUSE 9 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AH

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JANETTE JOHNSTON / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHEEHAN / 24/01/2019

View Document

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

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANETTE JOHNSTON

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SHEEHAN

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/07/1620 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/12/153 December 2015 31/10/15 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR MIRANDA SEAMAN

View Document

21/07/1521 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

16/06/1416 June 2014 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