Advanced company searchLink opens in new window

TOPGRADE PLASTERING LIMITED

Company number 05680455

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)
15 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
15 Feb 2018 CH03 Secretary's details changed for Olga Maria De Andrade on 15 February 2018
15 Feb 2018 AD01 Registered office address changed from 11 Drovers Way Bishop's Stortford Hertfordshire CM23 4GF England to The Old Court House 26a Church Street Bishop's Stortford Hertfordshire CM23 2LY on 15 February 2018
29 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
07 Aug 2017 AD01 Registered office address changed from 4 Knebworth Court Bishops Stortford Hertfordshire CM23 4HF to 11 Drovers Way Bishop's Stortford Hertfordshire CM23 4GF on 7 August 2017
06 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
19 Sep 2012 CH01 Director's details changed for Turi Gjergji on 19 January 2012
19 Sep 2012 CH03 Secretary's details changed for Olga Maria De Andrade on 19 January 2012
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
17 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010