Advanced company searchLink opens in new window

TOPPS TILES PLC

Company number 03213782

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)
08 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
09 Apr 2021 AA Group of companies' accounts made up to 26 September 2020
09 Apr 2021 AP01 Appointment of Ms Kari Daniels as a director on 1 April 2021
01 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ General meetings other than agm mat be called on not less than 14 clear days notice 20/01/2021
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2021 AP01 Appointment of Mrs Diana Jane Breeze as a director on 1 February 2021
21 Jan 2021 TM01 Termination of appointment of Andrew James King as a director on 20 January 2021
05 Nov 2020 AP01 Appointment of Mr Stephen Hopson as a director on 2 November 2020
08 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
03 Mar 2020 AA Group of companies' accounts made up to 29 September 2019
28 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 days clear notice 22/01/2020
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2019 TM01 Termination of appointment of Matthew Thomas Mathieson Williams as a director on 30 November 2019
03 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
02 May 2019 RP04CS01 Second filing of Confirmation Statement dated 02/06/2018
21 Mar 2019 AA Group of companies' accounts made up to 29 September 2018
20 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2018 CH01 Director's details changed for Mr Robert Parker on 12 July 2018
12 Jul 2018 AP03 Appointment of Mr Alistair Robert Hodder as a secretary on 22 June 2018
12 Jul 2018 TM02 Termination of appointment of Stuart Davey as a secretary on 22 June 2018
05 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 02/05/2019.
18 Apr 2018 AA Group of companies' accounts made up to 30 September 2017
06 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
13 Feb 2017 AA Group of companies' accounts made up to 1 October 2016
13 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2016 AR01 Annual return made up to 2 June 2016 no member list
Statement of capital on 2016-07-01
  • GBP 65,181,806.946