- Company Overview for TOP TECHNOLOGY VENTURES LIMITED (01977742)
- Filing history for TOP TECHNOLOGY VENTURES LIMITED (01977742)
- People for TOP TECHNOLOGY VENTURES LIMITED (01977742)
- Registers for TOP TECHNOLOGY VENTURES LIMITED (01977742)
- More for TOP TECHNOLOGY VENTURES LIMITED (01977742)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Apr 2017 | CH04 | Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 | |
03 Feb 2017 | AP04 | Appointment of Ip2Ipo Services Limited as a secretary on 3 February 2017 | |
03 Feb 2017 | TM02 | Termination of appointment of Helen Milburn as a secretary on 3 February 2017 | |
03 Feb 2017 | AD03 | Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF | |
03 Feb 2017 | AD02 | Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF | |
08 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
03 Jun 2016 | AP03 | Appointment of Ms Helen Milburn as a secretary on 27 May 2016 | |
03 Jun 2016 | TM02 | Termination of appointment of Angela Leach as a secretary on 27 May 2016 | |
09 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr David Graham Baynes as a director on 11 August 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | CH01 | Director's details changed for Mr Alan John Aubrey on 1 January 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Michael Charles Nettleton Townend on 1 January 2015 | |
23 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
04 Nov 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
12 May 2014 | TM01 | Termination of appointment of Charles Winward as a director | |
20 Sep 2013 | TM01 | Termination of appointment of Harry Fitzgibbons as a director | |
19 Jul 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
18 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
10 Jul 2013 | TM01 |
Termination of appointment of Alison Fielding as a director
|
|
10 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
03 May 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
07 Dec 2011 | AP01 | Appointment of Mr Charles Stephen Winward as a director |