Advanced company searchLink opens in new window

TOPPS MK HOLDINGS LIMITED

Company number 07160564

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)
05 Sep 2017 TM01 Termination of appointment of William Anthony Hillier as a director on 30 August 2017
05 Sep 2017 TM02 Termination of appointment of William Anthony Hillier as a secretary on 30 August 2017
02 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
03 Oct 2016 AA Group of companies' accounts made up to 26 December 2015
22 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
02 Nov 2015 AA Group of companies' accounts made up to 27 December 2014
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 11,421,000.00
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
07 Oct 2014 AA Group of companies' accounts made up to 28 December 2013
17 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
09 Dec 2013 AA Group of companies' accounts made up to 29 December 2012
19 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
28 Dec 2012 AA Group of companies' accounts made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
21 Feb 2012 CH01 Director's details changed for Christopher James Nigel Rodman on 21 February 2012
21 Feb 2012 CH01 Director's details changed for Mr William Anthony Hillier on 21 February 2012
05 Jan 2012 TM01 Termination of appointment of Donal Dilworth as a director
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
25 Feb 2011 CH01 Director's details changed for Mr William Anthony Hillier on 1 January 2011
25 Feb 2011 CH01 Director's details changed for Mr Donal Gerard Dilworth on 1 January 2011
25 Feb 2011 CH03 Secretary's details changed for William Anthony Hillier on 1 January 2011
14 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,000
20 Dec 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
09 Apr 2010 AP03 Appointment of William Anthony Hillier as a secretary