Advanced company searchLink opens in new window

TOP NOTCH SIGNS LIMITED

Company number 04562323

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 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
14 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
07 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
09 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with updates
15 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Nov 2017 AD01 Registered office address changed from Unit D8 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG to Unit C4 Daedalus Park Lee on Solent Hampshire PO13 9FX on 20 November 2017
31 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
02 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 14 October 2016 with updates
12 Dec 2016 AA01 Previous accounting period shortened from 5 April 2016 to 31 March 2016
16 Jun 2016 AP01 Appointment of Craig Ross Burton as a director on 1 June 2016
16 Jun 2016 TM02 Termination of appointment of Helen Stephanie Tudgay as a secretary on 1 June 2016
16 Jun 2016 TM01 Termination of appointment of Nigel Simon Tudgay as a director on 1 June 2016
15 Jun 2016 AD01 Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to Unit D8 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG on 15 June 2016
15 Jun 2016 AP03 Appointment of Mr Craig Ross Burton as a secretary on 1 June 2016
18 Dec 2015 AA Accounts for a dormant company made up to 5 April 2015
05 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1