TOPGRADE ELECTRICAL AND PLASTERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-10 with updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2023-12-31 |
20/12/2420 December 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
28/10/2428 October 2024 | Certificate of change of name |
24/09/2424 September 2024 | Previous accounting period extended from 2023-09-25 to 2023-12-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2022-09-30 |
23/09/2323 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
26/06/2326 June 2023 | Previous accounting period shortened from 2022-09-26 to 2022-09-25 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Current accounting period shortened from 2021-09-27 to 2021-09-26 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
28/03/2228 March 2022 | Total exemption full accounts made up to 2020-09-28 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-14 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Previous accounting period shortened from 2020-09-28 to 2020-09-27 |
28/12/2028 December 2020 | 28/09/19 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLGA DE ANDRADE |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
06/10/206 October 2020 | PSC'S CHANGE OF PARTICULARS / MR TURI GJERGJI / 01/10/2020 |
29/09/2029 September 2020 | CURRSHO FROM 29/09/2019 TO 28/09/2019 |
28/09/2028 September 2020 | Annual accounts for year ending 28 Sep 2020 |
28/09/1928 September 2019 | Annual accounts for year ending 28 Sep 2019 |
27/09/1927 September 2019 | 29/09/18 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TURI GJERGJI / 19/09/2019 |
19/09/1919 September 2019 | PSC'S CHANGE OF PARTICULARS / MR TURI GJERGJI / 19/09/2019 |
19/09/1919 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / OLGA MARIA DE ANDRADE / 19/09/2019 |
27/06/1927 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
28/12/1828 December 2018 | 30/09/17 TOTAL EXEMPTION FULL |
29/09/1829 September 2018 | Annual accounts for year ending 29 Sep 2018 |
15/09/1815 September 2018 | DISS40 (DISS40(SOAD)) |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
28/08/1828 August 2018 | FIRST GAZETTE |
15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 11 DROVERS WAY BISHOP'S STORTFORD HERTFORDSHIRE CM23 4GF ENGLAND |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
15/02/1815 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / OLGA MARIA DE ANDRADE / 15/02/2018 |
29/12/1729 December 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 4 KNEBWORTH COURT BISHOPS STORTFORD HERTFORDSHIRE CM23 4HF |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
29/12/1529 December 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 |
05/02/155 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/09/1222 September 2012 | DISS40 (DISS40(SOAD)) |
19/09/1219 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / OLGA MARIA DE ANDRADE / 19/01/2012 |
19/09/1219 September 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
19/09/1219 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TURI GJERGJI / 19/01/2012 |
04/09/124 September 2012 | FIRST GAZETTE |
04/04/124 April 2012 | DISS40 (DISS40(SOAD)) |
03/04/123 April 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1117 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TURI GJERGJI / 09/04/2010 |
09/04/109 April 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/08/0720 August 2007 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 11 LORDS AVENUE BISHOPS STORTFORD ESSEX CM23 4PB |
09/05/079 May 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
27/01/0727 January 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
09/08/069 August 2006 | REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 13 ASHNESS GARDENS GREENFORD MIDDX UB6 0RL |
09/02/069 February 2006 | NEW DIRECTOR APPOINTED |
09/02/069 February 2006 | NEW SECRETARY APPOINTED |
09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
27/01/0627 January 2006 | SECRETARY RESIGNED |
27/01/0627 January 2006 | DIRECTOR RESIGNED |
19/01/0619 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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