TOPCATT CONSULTING LTD. - HARROW


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-22 View Report
Gazette. Gazette filings brought up to date. 2023-12-08 View Report
Accounts. Accounts type total exemption full. 2023-11-22 View Report
Gazette. Gazette notice compulsory. 2023-11-07 View Report
Confirmation statement. Statement with updates. 2023-06-05 View Report
Accounts. Accounts type total exemption full. 2023-06-04 View Report
Gazette. Gazette filings brought up to date. 2023-04-05 View Report
Accounts. Accounts type total exemption full. 2023-04-04 View Report
Gazette. Gazette notice compulsory. 2023-04-04 View Report
Gazette. Gazette filings brought up to date. 2023-01-12 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-01-11 View Report
Gazette. Gazette notice compulsory. 2022-12-27 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2021-10-29 View Report
Accounts. Accounts type total exemption full. 2020-10-16 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Accounts. Change account reference date company previous shortened. 2020-06-19 View Report
Accounts. Change account reference date company previous shortened. 2020-03-24 View Report
Accounts. Accounts type total exemption full. 2019-12-03 View Report
Gazette. Gazette filings brought up to date. 2019-11-27 View Report
Gazette. Gazette notice compulsory. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-07-05 View Report
Accounts. Change account reference date company current shortened. 2019-06-27 View Report
Accounts. Change account reference date company previous shortened. 2019-03-28 View Report
Persons with significant control. Change date: 2019-03-25. Psc name: Mr Craig Michael Cattigan. 2019-03-25 View Report
Address. Change date: 2019-03-25. New address: 166 College Road Harrow HA1 1RA. Old address: Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW England. 2019-03-25 View Report
Accounts. Accounts type total exemption full. 2018-10-26 View Report
Confirmation statement. Statement with no updates. 2018-08-31 View Report
Gazette. Gazette filings brought up to date. 2018-08-25 View Report
Gazette. Gazette notice compulsory. 2018-08-21 View Report
Accounts. Change account reference date company previous shortened. 2018-06-27 View Report
Accounts. Change account reference date company previous shortened. 2018-03-29 View Report
Confirmation statement. Statement with updates. 2017-07-19 View Report
Persons with significant control. Psc name: Craig Michael Cattigan. Notification date: 2016-04-06. 2017-07-17 View Report
Accounts. Accounts type total exemption small. 2017-03-24 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Capital. Capital variation of rights attached to shares. 2015-10-29 View Report
Capital. Capital name of class of shares. 2015-10-29 View Report
Resolution. Description: Resolutions. 2015-10-29 View Report
Address. Old address: 412 412 Hitchin Road Luton Bedfordshire LU2 7st United Kingdom. Change date: 2015-10-14. New address: Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW. 2015-10-14 View Report
Incorporation. Capital: GBP 100 2015-06-01 View Report