Advanced company searchLink opens in new window

TOPIQ LIMITED

Company number 08026343

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)
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
16 May 2023 CS01 Confirmation statement made on 11 April 2023 with updates
06 Apr 2023 AP01 Appointment of Mr Dean Vernon Tomlin as a director on 1 April 2023
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 11.073554
15 Sep 2022 AA Micro company accounts made up to 30 September 2021
28 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 July 2018
  • GBP 10.725119
28 Jul 2022 CS01 Confirmation statement made on 11 April 2022 with updates
15 Feb 2022 MA Memorandum and Articles of Association
15 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 1,300,000
  • ANNOTATION Clarification a second filed SH01 was registered on 28.07.2022.
25 Jan 2022 AD01 Registered office address changed from Little Trevarrack Cottage Laity Lane Carbis Bay St. Ives Cornwall TR26 3HQ England to Little Trevarrack Cottage Laity Lane Carbis Bay St. Ives Cornwall TR26 3HQ on 25 January 2022
25 Jan 2022 AD01 Registered office address changed from Mill Barn Trevean Rosudgeon Penzance Cornwall TR20 9PF England to Little Trevarrack Cottage Laity Lane Carbis Bay St. Ives Cornwall TR26 3HQ on 25 January 2022
21 Dec 2021 AA Micro company accounts made up to 30 September 2020
24 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
23 Jun 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
23 Jun 2020 AD01 Registered office address changed from Mill Barn Rosudgeon Penzance Cornwall TR20 9PF England to Mill Barn Trevean Rosudgeon Penzance Cornwall TR20 9PF on 23 June 2020
20 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
23 May 2019 CS01 Confirmation statement made on 11 April 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 July 2018
  • GBP 10.725119
09 Oct 2018 SH02 Sub-division of shares on 28 June 2018
22 Sep 2018 PSC04 Change of details for Miss Charity Elizabeth Cecilia Wilson as a person with significant control on 1 September 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 10.725119
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2018
19 Sep 2018 SH08 Change of share class name or designation