- Company Overview for TOP LINE PROMOTIONS LIMITED (05102148)
- Filing history for TOP LINE PROMOTIONS LIMITED (05102148)
- People for TOP LINE PROMOTIONS LIMITED (05102148)
- Charges for TOP LINE PROMOTIONS LIMITED (05102148)
- More for TOP LINE PROMOTIONS LIMITED (05102148)
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 |