Advanced company searchLink opens in new window

TOP LINE PROMOTIONS LIMITED

Company number 05102148

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)
27 May 2024 CS01 Confirmation statement made on 15 April 2024 with updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 May 2020 MR01 Registration of charge 051021480004, created on 15 May 2020
29 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2019 AP01 Appointment of Mr Magnus Ainsworth Mcgillivray as a director on 1 October 2019
29 May 2019 CS01 Confirmation statement made on 15 April 2019 with updates
05 Apr 2019 PSC04 Change of details for Mr Steven Taylor as a person with significant control on 7 March 2019
05 Apr 2019 AD01 Registered office address changed from 111 Runnymede Road Darras Hall Ponteland Newcastle upon Tyne Tyne and Wear NE20 9HL to Flat C Carlton House 2 Manor Road North Shields North Tyneside NE30 4RH on 5 April 2019
05 Apr 2019 TM02 Termination of appointment of Sheila Margaret Taylor as a secretary on 7 March 2019
04 Apr 2019 PSC04 Change of details for Mr Steven Taylor as a person with significant control on 7 March 2019
04 Apr 2019 PSC07 Cessation of Sheila Taylor as a person with significant control on 7 March 2019
04 Apr 2019 PSC07 Cessation of Alfred Taylor as a person with significant control on 7 March 2019
04 Apr 2019 CH01 Director's details changed for Mr Steven Vincent Taylor on 7 March 2019
04 Apr 2019 TM01 Termination of appointment of Sheila Taylor as a director on 6 March 2019
04 Apr 2019 TM01 Termination of appointment of Alfred Taylor as a director on 6 March 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Sep 2018 PSC01 Notification of Alfred Taylor as a person with significant control on 6 April 2016
14 Sep 2018 PSC01 Notification of Sheila Taylor as a person with significant control on 6 April 2016