TOPCAT MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
07/05/237 May 2023 Final Gazette dissolved following liquidation

View Document

07/05/237 May 2023 Final Gazette dissolved following liquidation

View Document

07/02/237 February 2023 Return of final meeting in a members' voluntary winding up

View Document

02/02/232 February 2023 Registered office address changed from C/O Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-02-02

View Document

01/07/211 July 2021 Registered office address changed from Eastgate House 1 Saunders Field Dedham Colchester Essex CO7 6FE England to C/O Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 2021-07-01

View Document

29/06/2129 June 2021 Appointment of a voluntary liquidator

View Document

29/06/2129 June 2021 Declaration of solvency

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 REGISTERED OFFICE CHANGED ON 27/04/2021 FROM 221 BUCKHURST WAY BUCKHURST HILL IG9 6JB ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 22 WITHAM LODGE WITHAM ESSEX CM8 1HG ENGLAND

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN COLLINS / 03/04/2020

View Document

26/11/1926 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 PREVEXT FROM 28/02/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 32 BLACK SWAN CRESCENT HAMPTON HARGATE PETERBOROUGH PE7 8HF ENGLAND

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN COLLINS / 24/05/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

01/11/171 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 16 BOURNE ROAD MORTON BOURNE LINCOLNSHIRE PE10 0RG ENGLAND

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 29 WATERLOO PLACE WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5LA

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM THE UNIVERSITY OF NOTTINGHAM UNIVERSITY PARK, TRENT BUILDING EXECUTIVE OFFICE - ROOM A13 NOTTINGHAM NG7 2RD

View Document

20/03/1420 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 17 POCHARD WAY GREAT NOTLEY BRAINTREE CM77 7WA ENGLAND

View Document

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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