Advanced company searchLink opens in new window

TOPEK SOUTHERN LIMITED

Company number SC361395

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)
16 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
16 Mar 2020 CH01 Director's details changed for Mr Dexter Copeland on 3 March 2020
09 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
09 Oct 2019 AP03 Appointment of Mrs Sarah Helen Hughes as a secretary on 1 October 2019
09 Oct 2019 TM02 Termination of appointment of Anne Papureanu as a secretary on 1 October 2019
09 Oct 2019 AD01 Registered office address changed from Suite 3 Unit 1 15 Cambuslang Road Glasgow G32 8NB to 272 Bath Street Glasgow G2 4JR on 9 October 2019
05 Apr 2019 TM01 Termination of appointment of John Harwood as a director on 8 October 2018
05 Apr 2019 TM01 Termination of appointment of Andrew Copeland as a director on 8 October 2018
05 Apr 2019 PSC03 Notification of Tsl Assets Limited as a person with significant control on 8 October 2018
05 Apr 2019 PSC07 Cessation of John Harwood as a person with significant control on 8 October 2018
05 Apr 2019 PSC07 Cessation of Andrew Copland as a person with significant control on 8 October 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
18 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
13 Jan 2017 AP01 Appointment of Mr Dexter Copeland as a director on 1 January 2017
09 Jan 2017 AA Total exemption full accounts made up to 31 August 2016
06 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 12/10/2016
12 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing on 06/01/2017
23 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
14 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Jan 2016 TM01 Termination of appointment of James Patrick Cooney as a director on 31 December 2015
19 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
17 Apr 2015 CH01 Director's details changed for Mr Ian Harwood on 17 April 2015
19 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014