TOPFIB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/07/169 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/04/166 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/04/144 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

13/04/1213 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

08/04/118 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT CARNELLEY / 18/03/2010

View Document

09/04/109 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: COOPERS HOUSE 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

11/04/0211 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: 43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX

View Document

24/03/9924 March 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 13/15 FOLGATE STREET LONDON E1 6BX

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 RETURN MADE UP TO 18/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/11/9611 November 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

15/04/9615 April 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: FRIZZELL HOUSE 14 - 22 ELDER STREET LONDON E1 6DF

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/02/9610 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 RETURN MADE UP TO 06/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

05/10/955 October 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/01/9529 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/07/9428 July 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 RETURN MADE UP TO 18/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9328 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 VARYING SHARE RIGHTS AND NAMES 17/12/92

View Document

07/01/937 January 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 NEW SECRETARY APPOINTED

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 COMPANY NAME CHANGED HACKREMCO (NO.775) LIMITED CERTIFICATE ISSUED ON 20/11/92

View Document

06/07/926 July 1992 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