Advanced company searchLink opens in new window

TOPAZ FINANCE LIMITED

Company number 05946900

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)
18 Sep 2014 AP01 Appointment of Moray Innes Mcdonald as a director on 17 September 2014
11 Jul 2014 SH19 Statement of capital on 11 July 2014
  • GBP 100,000
11 Jul 2014 SH20 Statement by Directors
11 Jul 2014 CAP-SS Solvency Statement dated 30/06/14
11 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2014 TM01 Termination of appointment of Christopher Kyle as a director
03 Jun 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Jun 2014 MAR Re-registration of Memorandum and Articles
03 Jun 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
03 Jun 2014 RR02 Re-registration from a public company to a private limited company
08 May 2014 AA Full accounts made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
15 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
09 Oct 2013 AP03 Appointment of Andrew James Nicholson as a secretary
08 Oct 2013 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 8 October 2013
08 Oct 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
28 May 2013 AA Full accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
01 Oct 2012 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 1 October 2012
01 Oct 2012 CH01 Director's details changed for Mr Alan Sinclair Devine on 19 September 2011
13 Jun 2012 AA Full accounts made up to 31 December 2011
25 May 2012 TM01 Termination of appointment of Julian Blakemore as a director
21 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
03 Oct 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
29 Jun 2011 AA Full accounts made up to 31 December 2010