TOPFLIGHT ESOTERIC ONIONS LTD

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE

View Document

04/03/194 March 2019 COMPANY NAME CHANGED FIRST OPTION TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 04/03/19

View Document

30/10/1830 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 CESSATION OF FIRST OPTION SOLUTIONS LTD AS A PSC

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CLIFTON JOHN CONSIDINE

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES DEVLIN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEPHEN DEVLIN / 01/12/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIFTON JOHN CONSIDINE / 09/11/2016

View Document

31/10/1631 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 PREVEXT FROM 30/07/2014 TO 31/01/2015

View Document

29/04/1529 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

31/03/1531 March 2015 COMPANY RESTORED ON 31/03/2015

View Document

31/03/1531 March 2015 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/03/1531 March 2015 15/08/13 STATEMENT OF CAPITAL GBP 494

View Document

24/03/1524 March 2015 STRUCK OFF AND DISSOLVED

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/12/149 December 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/09/136 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/09/1224 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/09/1116 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIFTON JOHN CONSIDINE / 01/09/2010

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IRVING TURNER / 01/09/2010

View Document

15/09/1115 September 2011 SECRETARY APPOINTED MR TIMOTHY CLIFTON JOHN CONSIDINE

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY RUTH ADAMS

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HYWEL DAVIES

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/12/1015 December 2010 DISS40 (DISS40(SOAD))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

13/12/1013 December 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEPHEN DEVLIN / 09/08/2010

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HYWEL DAVIES / 09/08/2010

View Document

11/12/1011 December 2010 05/08/10 STATEMENT OF CAPITAL GBP 272

View Document

11/12/1011 December 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH ADAMS

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH CAMPBELL ADAMS / 09/08/2010

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUTH MUSHAM / 30/05/2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUTH MUSHAM / 21/07/2008

View Document

01/05/081 May 2008 DIRECTOR APPOINTED PETER JOHN HYWEL DAVIES

View Document

01/05/081 May 2008 DIRECTOR APPOINTED TIMOTHY CLIFTON JOHN CONSIDINE

View Document

01/05/081 May 2008 CURRSHO FROM 31/08/2008 TO 31/07/2008

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 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