TOPOLYTICS LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewCourt order for early dissolution in a winding-up by the court

View Document

23/07/2523 July 2025 NewRegistered office address changed from Level 8 110 Queen Street Glasgow G1 3BX to C/O Grant Thornton Uk Advisory & Tax Llp 120 Bothwell Street Glasgow G2 7JS on 2025-07-23

View Document

21/08/2421 August 2024 Termination of appointment of Michael Anthony Groves as a director on 2024-08-12

View Document

20/08/2420 August 2024 Termination of appointment of Jane Claire Stewart as a director on 2024-08-12

View Document

30/04/2430 April 2024 Court order in a winding-up (& Court Order attachment)

View Document

15/04/2415 April 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

15/04/2415 April 2024 Registered office address changed from Codebase Lady Lawson Street Edinburgh EH3 9DR Scotland to Level 8 110 Queen Street Glasgow G1 3BX on 2024-04-15

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Resolutions

View Document

06/12/236 December 2023 Notification of Jane Claire Stewart as a person with significant control on 2023-11-06

View Document

06/12/236 December 2023 Termination of appointment of Benjamin Frederick Bryce Emson as a director on 2023-11-06

View Document

06/12/236 December 2023 Change of details for Mr Michael Anthony Groves as a person with significant control on 2023-11-06

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-09-06 with updates

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

17/05/2317 May 2023 Change of details for Mr Michael Anthony Groves as a person with significant control on 2023-05-15

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Memorandum and Articles of Association

View Document

03/05/233 May 2023 Memorandum and Articles of Association

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

02/02/222 February 2022 Cessation of Benjamin Frederick Bryce Emson as a person with significant control on 2022-01-28

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

02/02/222 February 2022 Notification of Benjamin Frederick Bryce Emson as a person with significant control on 2021-09-22

View Document

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

02/08/212 August 2021 Micro company accounts made up to 2020-10-31

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 CESSATION OF WILL EGERTON-KING AS A PSC

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILL EGERTON-KING

View Document

19/09/1719 September 2017 CESSATION OF GORDON KERR COWTAN AS A PSC

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

23/08/1723 August 2017 COMPANY NAME CHANGED CODBOD LIMITED CERTIFICATE ISSUED ON 23/08/17

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/12/166 December 2016 SUB-DIVISION 14/10/16

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON COWTAN

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILL EDGERTON-KING / 25/04/2016

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR WILL EDGERTON-KING

View Document

11/01/1611 January 2016 SECOND FILING FOR FORM SH01

View Document

11/01/1611 January 2016 ADOPT ARTICLES 17/12/2015

View Document

22/12/1522 December 2015 17/12/15 STATEMENT OF CAPITAL GBP 2

View Document

16/09/1516 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/154 June 2015 PREVEXT FROM 30/09/2014 TO 31/10/2014

View Document

15/09/1415 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

06/09/136 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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