THAT TOPCO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Address. Change date: 2022-10-10. Old address: 1 Fleet Fleet Place London EC4M 7RA England. New address: 1 Fleet Place 1 Fleet Place London EC4M 7WS. 2022-10-10 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Address. New address: 1 Fleet Fleet Place London EC4M 7RA. Change date: 2022-03-16. Old address: F4 Beehive Yard Bath BA1 5BT England. 2022-03-16 View Report
Address. Old address: 1 Fleet Place 1 Fleet Pl, Farringdon London England EC4M 7WS United Kingdom. New address: F4 Beehive Yard Bath BA1 5BT. Change date: 2022-03-16. 2022-03-16 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Incorporation. Memorandum articles. 2021-04-07 View Report
Resolution. Description: Resolutions. 2021-04-07 View Report
Resolution. Description: Resolutions. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2020-11-24 View Report
Address. New address: 1 Fleet Place 1 Fleet Pl, Farringdon London England EC4M 7WS. Change date: 2020-11-13. Old address: 1 1 Fleet Pl Farringdon London EC4M 7WS England. 2020-11-13 View Report
Address. New address: 1 1 Fleet Pl Farringdon London EC4M 7WS. Change date: 2020-07-23. Old address: 1 Fleet Pl, Farringdon, London 1 Fleet Pl, Farringdon, London London United Kingdom EC4M 7WS England. 2020-07-23 View Report
Address. Change date: 2020-07-02. Old address: 90 Walcot Street, Bath 90 Walcot Street, Bath Bath United Kingdom BA1 5BG England. New address: 1 Fleet Pl, Farringdon, London 1 Fleet Pl, Farringdon, London London United Kingdom EC4M 7WS. 2020-07-02 View Report
Address. Change date: 2020-06-29. New address: 90 Walcot Street, Bath 90 Walcot Street, Bath Bath United Kingdom BA1 5BG. Old address: 66-67 Newman Street 66-67 Newman Street, Fitzrovia, London London England W1T 3EQ England. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2020-03-26 View Report
Address. Old address: 6a St. Pancras Way London NW1 0TB England. Change date: 2020-02-25. New address: 66-67 Newman Street 66-67 Newman Street, Fitzrovia, London London England W1T 3EQ. 2020-02-25 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-03-28 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-03-14 View Report
Officers. Appointment date: 2017-12-27. Officer name: Mr Peter Stephen Tisdale. 2018-01-08 View Report
Confirmation statement. Statement with updates. 2018-01-04 View Report
Address. Change date: 2018-01-04. New address: 6a St. Pancras Way London NW1 0TB. Old address: C/O Adam Russell 6a St. Pancras Way London NW1 0TB. 2018-01-04 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-01-18 View Report
Officers. Officer name: Mr Raymond Stuart Kelvin. Change date: 2016-01-14. 2016-01-18 View Report
Officers. Officer name: Mr Raymond Stuart Kelvin. Change date: 2016-01-14. 2016-01-14 View Report
Officers. Change date: 2016-01-14. Officer name: Mr Lindsay Dennis Page. 2016-01-14 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-01-14 View Report
Address. Old address: C/O Adam Russell 6a St. Pancras Way London NW1 0TB England. New address: C/O Adam Russell 6a St. Pancras Way London NW1 0TB. Change date: 2015-01-14. 2015-01-14 View Report
Accounts. Accounts type total exemption full. 2014-09-17 View Report
Officers. Officer name: Mr Steven Brown. Appointment date: 2014-07-15. 2014-07-25 View Report
Address. Old address: 30 Camp Road Farnborough Hampshire GU14 6EW. Change date: 2014-07-24. New address: 6a St. Pancras Way London NW1 0TB. 2014-07-24 View Report
Change of name. Description: Company name changed beam associates LIMITED\certificate issued on 20/01/14. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Officers. Change date: 2013-06-26. Officer name: Mr Lindsay Dennis Page. 2014-01-06 View Report
Mortgage. Charge number: 1. 2013-09-05 View Report
Accounts. Accounts type total exemption full. 2013-09-04 View Report
Resolution. Description: Resolutions. 2013-06-24 View Report
Capital. Capital allotment shares. 2013-06-24 View Report
Annual return. With made up date full list shareholders. 2012-12-27 View Report
Accounts. Accounts type total exemption full. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-01-18 View Report
Officers. Officer name: Mr Lindsay Dennis Page. Change date: 2012-01-09. 2012-01-18 View Report