TOPLEVEL SOFTWARE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

16/04/2516 April 2025 Director's details changed for Mr Robert David Bloor on 2025-04-16

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

09/10/239 October 2023 Appointment of Mr Robert David Bloor as a director on 2023-10-05

View Document

02/10/232 October 2023 Termination of appointment of Steven Robert Johnson as a director on 2023-09-30

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

03/11/223 November 2022 Second filing for the appointment of Elizabeth Spencer as a director

View Document

03/11/223 November 2022 Second filing for the appointment of Steven Robert Johnson as a director

View Document

18/10/2218 October 2022 Termination of appointment of John Martin Pitcher as a director on 2022-10-14

View Document

18/10/2218 October 2022 Termination of appointment of Robert David Bloor as a director on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of Elizabeth Spencer as a director on 2022-10-12

View Document

14/10/2214 October 2022 Appointment of Mr Steven Robert Johnson as a director on 2022-10-12

View Document

20/12/2120 December 2021 Appointment of Mr John Martin Pitcher as a director on 2021-12-16

View Document

20/12/2120 December 2021 Termination of appointment of Neville Jonathon Fell as a director on 2021-12-16

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

16/06/2116 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR NEVILLE JONATHON FELL

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR SEEMA SANGAR

View Document

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SEEMA SANGAR / 31/01/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ ENGLAND

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 05/11/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SEEMA SANGAR / 23/10/2018

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

17/08/1617 August 2016 ADOPT ARTICLES 22/07/2016

View Document

17/08/1617 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1611 August 2016 SECRETARY APPOINTED MS KATHERINE CONG

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED SEEMA SANGAR

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRIMLEY

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIMLEY

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR JANE ROBERTS

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 500 STONEHOUSE PARK STONEHOUSE GLOUCESTERSHIRE GL10 3UT

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR JOHN STIER

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/10/1331 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/12/1213 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/12/1113 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/11/104 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/11/0927 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BRIMLEY / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIMLEY / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH ROBERTS / 01/10/2009

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM BATH ROAD TRADING ESTATE STROUD GLOUCESTERSHIRE GL5 3QF

View Document

23/12/0823 December 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

01/11/961 November 1996 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 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