Advanced company searchLink opens in new window

TOPSY TURVY DESIGNS LIMITED

Company number 02725326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jul 2017 PSC01 Notification of Stephen Joel as a person with significant control on 6 April 2016
12 Dec 2016 MR04 Satisfaction of charge 3 in full
12 Dec 2016 MR04 Satisfaction of charge 4 in full
16 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
29 Jun 2016 CH01 Director's details changed for Mr Stephen Joel on 29 June 2016
29 Jun 2016 CH03 Secretary's details changed for Mr Stephen Joel on 29 June 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
07 Jul 2015 CH01 Director's details changed for Mr Stephen Joel on 6 July 2015
07 Jul 2015 CH03 Secretary's details changed for Mr Stephen Joel on 6 July 2015
08 Jun 2015 MR01 Registration of charge 027253260008, created on 5 June 2015
19 May 2015 MR01 Registration of charge 027253260007, created on 18 May 2015
14 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
03 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
13 Feb 2013 AD01 Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013
26 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
02 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
20 Sep 2010 TM01 Termination of appointment of Haim Adaki as a director
16 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5