Advanced company searchLink opens in new window

TOP BUTTON LTD

Company number 10714259

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
This document is being processed and will be available in 10 days.
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2023 TM01 Termination of appointment of Panos Christophi as a director on 21 August 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
25 Aug 2021 PSC04 Change of details for Mr Panos Christophi as a person with significant control on 7 April 2017
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
18 Aug 2021 AAMD Amended total exemption full accounts made up to 31 January 2020
28 Jan 2021 AA Micro company accounts made up to 31 January 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 January 2019
10 Dec 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 January 2019
30 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 30 April 2018
17 Oct 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
25 Aug 2017 AD01 Registered office address changed from The Cliff Hotel Cliff Hill Gorleston Great Yarmouth NR31 6DH United Kingdom to The Cliff Hotel Cliff Hill Gorleston Great Yarmouth NR31 6DH on 25 August 2017
25 Aug 2017 AD01 Registered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY United Kingdom to The Cliff Hotel Cliff Hill Gorleston Great Yarmouth NR31 6DH on 25 August 2017
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
25 Aug 2017 PSC01 Notification of Panos Christophi as a person with significant control on 7 April 2017
25 Aug 2017 AD01 Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 25 August 2017
25 Aug 2017 AP01 Appointment of Mr Panos Christophi as a director on 7 April 2017
25 Aug 2017 TM01 Termination of appointment of Thomas Noakes as a director on 7 April 2017
25 Aug 2017 PSC07 Cessation of O.F.F. Shire Management Ltd as a person with significant control on 7 April 2017