Advanced company searchLink opens in new window

TOPINTERIM.COM LIMITED

Company number 03645985

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)
31 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
14 Oct 2020 AA Micro company accounts made up to 31 December 2019
11 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 31 December 2018
16 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
26 Oct 2017 AD01 Registered office address changed from C/O Metcalfes 46-48 Queen Square Bristol BS1 4LY to The Old Bakery 7 st. Hilary Close Bristol BS9 1DA on 26 October 2017
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 15,109
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 15,109
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 TM01 Termination of appointment of Peter Howard Lewis as a director on 1 January 2014
10 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jun 2013 TM01 Termination of appointment of Rory Rodney Hugh Clayton as a director on 20 May 2013