Advanced company searchLink opens in new window

TOPAZ RIWS LIMITED

Company number SC362012

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)
13 Nov 2023 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to Third Floor, 2 Semple Street Edinburgh EH3 8BL on 13 November 2023
06 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-31
04 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
15 May 2023 AA Full accounts made up to 31 December 2022
10 May 2023 MR04 Satisfaction of charge 1 in full
09 Jan 2023 AA Full accounts made up to 31 December 2021
19 Jul 2022 AA Full accounts made up to 31 December 2020
06 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
18 Jan 2022 AP03 Appointment of Narayana Prasad Narumanchi Venkata Lakshmi as a secretary on 5 January 2022
18 Jan 2022 TM02 Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 5 January 2022
18 Aug 2021 TM01 Termination of appointment of Robert Emanuel Desai as a director on 18 August 2021
18 Aug 2021 AP01 Appointment of Martin Helweg as a director on 18 August 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
09 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
02 Apr 2020 TM01 Termination of appointment of Rene Kofod-Olsen as a director on 15 March 2020
12 Feb 2020 AP01 Appointment of Narayana Prasad Narumanchi Venkata Lakshmi as a director on 11 February 2020
12 Feb 2020 TM01 Termination of appointment of Jay Kumar Daga as a director on 22 January 2020
16 Dec 2019 AA Full accounts made up to 31 December 2018
27 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
05 Dec 2018 AA Full accounts made up to 31 December 2017
30 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates