Advanced company searchLink opens in new window

TOPPS TILES PLC

Company number 03213782

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)
22 Mar 2024 RP04TM01 Second filing for the termination of Darren Shapland as a director
12 Mar 2024 AA Group of companies' accounts made up to 30 September 2023
06 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2024 AP01 Appointment of Mrs Denise Nichola Jagger as a director on 1 February 2024
03 Oct 2023 TM01 Termination of appointment of Darren Shapland as a director on 30 September 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 22/03/2024
06 Jul 2023 AP01 Appointment of Mr Paul Anthony Forman as a director on 1 July 2023
06 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
23 May 2023 TM02 Termination of appointment of Richard Andrew Cole as a secretary on 17 May 2023
23 May 2023 AP03 Appointment of Ms Joanne Monica Steer as a secretary on 17 May 2023
02 Mar 2023 AP03 Appointment of Mr Richard Andrew Cole as a secretary on 23 February 2023
02 Mar 2023 TM02 Termination of appointment of Helen Evans as a secretary on 23 February 2023
28 Feb 2023 AA Group of companies' accounts made up to 1 October 2022
30 Jan 2023 AUD Auditor's resignation
30 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share plan approved and directors authorised 18/01/2023
08 Nov 2022 AP03 Appointment of Mrs Helen Evans as a secretary on 7 November 2022
08 Nov 2022 TM02 Termination of appointment of Richard Andrew Cole as a secretary on 7 November 2022
13 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
06 Jun 2022 AP03 Appointment of Richard Andrew Cole as a secretary on 31 May 2022
06 Jun 2022 TM02 Termination of appointment of Alistair Robert Hodder as a secretary on 31 May 2022
10 Feb 2022 AA Group of companies' accounts made up to 2 October 2021
02 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 19/01/2022
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2021 AD03 Register(s) moved to registered inspection location Link Group, Central Square, 10th Floor Wellington Street Leeds LS1 4DL
24 Jun 2021 AD02 Register inspection address has been changed to Link Group, Central Square, 10th Floor Wellington Street Leeds LS1 4DL
17 Jun 2021 TM01 Termination of appointment of Claire Tiney as a director on 16 June 2021
08 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates