TOPOSNOMOS LTD

The Picasso Building The Picasso Building, Wakefield, WF1 5PF, West Yorkshire
StatusACTIVE
Company No.05770371
CategoryPrivate Limited Company
Incorporated05 Apr 2006
Age18 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

TOPOSNOMOS LTD is an active private limited company with number 05770371. It was incorporated 18 years, 3 months, 1 day ago, on 05 April 2006. The company address is The Picasso Building The Picasso Building, Wakefield, WF1 5PF, West Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 10 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Prof. Dr. Walter Schubert

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof. Dr. Walter Schubert

Appointment date: 2018-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uwe Hugo Zach

Termination date: 2018-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Uwe Hugo Zach

Appointment date: 2018-01-08

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uwe Hugo Zach

Termination date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Uwe Hugo Zach

Appointment date: 2017-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Schubert

Termination date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof. Dr. Walter Schubert

Appointment date: 2016-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 28 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uwe Hugo Zach

Termination date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Uwe Hugo Zach

Appointment date: 2016-02-16

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uwe Hugo Zach

Termination date: 2015-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Uwe Hugo Zach

Appointment date: 2015-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 19 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uwe Hugo Zach

Termination date: 2015-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Uwe Hugo Zach

Appointment date: 2015-04-15

Documents

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 20 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uwe Hugo Zach

Termination date: 2014-07-20

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Uwe Hugo Zach

Appointment date: 2014-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uwe Zach

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Uwe Hugo Zach

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uwe Zach

Documents

View document PDF

Gazette notice compulsary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Uwe Zach

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Wittkopf

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Marco Wittkopf

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timotheus Kim

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 16 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Timotheus Kim

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timotheus Kim

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Timotheus Kim

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timotheus Kim

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Timotheus Kim

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 May 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-04

Officer name: Sl24 Ltd

Documents

View document PDF

Termination director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timotheus Kim

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Timotheus Kim

Documents

View document PDF

Termination director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xyz Nominees Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 287

Description: Registered office changed on 07/05/2009 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/08; no change of members

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed toponome international LTD.\certificate issued on 04/07/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2008

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 18 Sep 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOK VEGAN FOODS LIMITED

84A MANOR ROAD,WALLINGTON,SM6 0AD

Number:11349127
Status:ACTIVE
Category:Private Limited Company

CG SESSIONALS LIMITED

13 VILLAGE ROAD,WIRRAL,CH63 8PP

Number:09240620
Status:ACTIVE
Category:Private Limited Company

CHALLENGER CONSTRUCTION LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:08676465
Status:LIQUIDATION
Category:Private Limited Company

DECEM LTD

21A CHESSON ROAD,LONDON,W14 9QR

Number:11547640
Status:ACTIVE
Category:Private Limited Company

HVAC DESIGN COMPANY LTD

338 QUEENS PROMENADE,BLACKPOOL,FY2 9AB

Number:06888442
Status:ACTIVE
Category:Private Limited Company

THE POACHER (DEWSBURY) LTD

19, GEORGE BARKER & CO,LEEDS,LS27 9AE

Number:10389453
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source