- Company Overview for TOPEK SOUTHERN LIMITED (SC361395)
- Filing history for TOPEK SOUTHERN LIMITED (SC361395)
- People for TOPEK SOUTHERN LIMITED (SC361395)
- Charges for TOPEK SOUTHERN LIMITED (SC361395)
- More for TOPEK SOUTHERN LIMITED (SC361395)
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
|
|
23 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
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
|
|
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 |