TOPIX SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
13/11/2413 November 2024 | Notification of Kevin Bray as a person with significant control on 2024-06-01 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-23 with updates |
13/11/2413 November 2024 | Cessation of Royston Joseph Alfred Cooper as a person with significant control on 2024-06-01 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/05/2430 May 2024 | Micro company accounts made up to 2023-07-31 |
17/05/2417 May 2024 | Appointment of Mr Kevin Michael Bray as a director on 2024-01-02 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
25/10/2325 October 2023 | Notification of Royston Joseph Alfred Cooper as a person with significant control on 2023-09-01 |
25/10/2325 October 2023 | Cessation of Nikolaj Jakimavicius as a person with significant control on 2023-09-01 |
25/10/2325 October 2023 | Termination of appointment of Nikolaj Jakimavicius as a director on 2023-09-01 |
21/08/2321 August 2023 | Director's details changed for Mr Nikolaj Jakimavicius on 2023-08-01 |
21/08/2321 August 2023 | Change of details for Mr Nikolaj Jakimavicius as a person with significant control on 2023-08-01 |
16/08/2316 August 2023 | Notification of Nikolaj Jakimavicius as a person with significant control on 2023-08-01 |
16/08/2316 August 2023 | Appointment of Mr Nikolaj Jakimavicius as a director on 2023-08-01 |
16/08/2316 August 2023 | Cessation of Royston Joseph Alfred Cooper as a person with significant control on 2023-08-01 |
31/07/2331 July 2023 | Notification of Royston Joseph Alfred Cooper as a person with significant control on 2023-01-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/06/2321 June 2023 | Termination of appointment of Susan Marie Cooper as a director on 2023-06-08 |
21/06/2321 June 2023 | Cessation of Susan Marie Cooper as a person with significant control on 2023-06-08 |
06/01/236 January 2023 | Appointment of Mr Royston Joseph Alfred Cooper as a director on 2023-01-01 |
06/12/226 December 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Confirmation statement made on 2021-10-23 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
24/09/2124 September 2021 | Registered office address changed from 2 Trehernes Drive Stourbridge DY9 0YX England to The Old Bank, Suite 1 2 Coventry Street Stourbridge DY8 1EP on 2021-09-24 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
03/01/213 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/06/2024 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
04/09/194 September 2019 | COMPANY NAME CHANGED ELLIOTT ENTERPRISES (MIDLANDS) LTD CERTIFICATE ISSUED ON 04/09/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 121 LIVERY STREET BIRMINGHAM B3 1RS |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
12/10/1812 October 2018 | DIRECTOR APPOINTED MRS SUSAN MARIE COOPER |
12/10/1812 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ROYSTON COOPER |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
18/04/1718 April 2017 | DIRECTOR APPOINTED MR ROYSTON JOSEPH ALFRED COOPER |
18/04/1718 April 2017 | APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER |
13/04/1713 April 2017 | APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER |
13/04/1713 April 2017 | DIRECTOR APPOINTED MRS SUSAN MARIE COOPER |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/06/1620 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LEWIS |
20/06/1620 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER |
20/06/1620 June 2016 | DIRECTOR APPOINTED SUSAN MARIE COOPER |
13/04/1613 April 2016 | 31/07/15 TOTAL EXEMPTION FULL |
29/03/1629 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
24/03/1624 March 2016 | DIRECTOR APPOINTED MRS SUSAN MARIE COOPER |
11/12/1511 December 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
11/11/1411 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
11/11/1411 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA LEWIS / 11/11/2014 |
11/09/1411 September 2014 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 27 FIR TREE ROAD FINCHFIELD WOLVERHAMPTON WV3 8AN |
06/08/146 August 2014 | DISS40 (DISS40(SOAD)) |
05/08/145 August 2014 | FIRST GAZETTE |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
04/11/134 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
16/01/1316 January 2013 | Annual return made up to 28 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
06/01/126 January 2012 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM PHOENIX HOUSE, CASTLE STREET TIPTON DUDLEY WEST MIDLANDS DY48HP |
03/11/113 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
11/11/1011 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
08/10/108 October 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLE |
08/10/108 October 2010 | DIRECTOR APPOINTED SAMANTHA LEWIS |
04/10/104 October 2010 | APPOINTMENT TERMINATED, SECRETARY NOMINEE COMPANY SECRETARIES LIMITED |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
09/12/099 December 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
09/12/099 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINEE COMPANY SECRETARIES LIMITED / 08/12/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BUCLE / 23/11/2009 |
24/11/0924 November 2009 | DIRECTOR APPOINTED MR DAVID ROBERT BUCLE |
23/11/0923 November 2009 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
10/03/0810 March 2008 | ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 31/07/2007 |
04/12/074 December 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
29/07/0729 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/04/0727 April 2007 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: SUITE 14, FIRST FLOOR OLD ANGLO HOUSE MITTON STREET, STOURPORT ON SEVERN, WORCESTERSHIRE DY13 9AQ |
15/11/0615 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | DIRECTOR RESIGNED |
06/12/056 December 2005 | NEW DIRECTOR APPOINTED |
28/10/0528 October 2005 | 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