- Company Overview for TOP CAPS HEADWEAR LIMITED (05646603)
- Filing history for TOP CAPS HEADWEAR LIMITED (05646603)
- People for TOP CAPS HEADWEAR LIMITED (05646603)
- More for TOP CAPS HEADWEAR LIMITED (05646603)
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) |
---|---|---|---|
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
30 Oct 2023 | AD01 | Registered office address changed from 1 Paramount Industrial Estate Sandown Road Watford Hertfordshire WD24 7XA United Kingdom to 2a Paramount Industrial Estate Sandown Road Watford Hertfordshire WD24 7XA on 30 October 2023 | |
15 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
08 Dec 2022 | AD01 | Registered office address changed from 7C Dukes Yard Shakespeare Industrial Estate Acme Road Watford Herts WD24 5AL to 1 Paramount Industrial Estate Sandown Road Watford Hertfordshire WD24 7XA on 8 December 2022 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
16 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Mar 2018 | PSC04 | Change of details for Mr Anthony Jeffrey Marks as a person with significant control on 26 March 2018 | |
26 Mar 2018 | CH01 | Director's details changed for Mr Anthony Jeffrey Marks on 26 March 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Aug 2017 | PSC04 | Change of details for Mr Anthony Jeffrey Marks as a person with significant control on 6 April 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |