TOPOSNOMOS LTD
Status | ACTIVE |
Company No. | 05770371 |
Category | Private Limited Company |
Incorporated | 05 Apr 2006 |
Age | 18 years, 3 months, 1 day |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 05 Apr 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 04 Oct 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 13 Oct 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
Gazette filings brought up to date
Date: 26 Jun 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uwe Zach
Documents
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
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Uwe Hugo Zach
Documents
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
Termination director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uwe Zach
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Uwe Zach
Documents
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
Gazette filings brought up to date
Date: 08 Aug 2012
Category: Gazette
Type: DISS40
Documents
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
Termination director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marco Wittkopf
Documents
Appoint person director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Marco Wittkopf
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timotheus Kim
Documents
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
Appoint person director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Timotheus Kim
Documents
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
Termination director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timotheus Kim
Documents
Appoint person director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Timotheus Kim
Documents
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
Termination director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timotheus Kim
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Timotheus Kim
Documents
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
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
Termination director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timotheus Kim
Documents
Appoint person director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Timotheus Kim
Documents
Termination director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xyz Nominees Ltd
Documents
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
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
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
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
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/08; no change of members
Documents
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
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
Gazette filings brought up to date
Date: 22 Jan 2008
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 21 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/12/06
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/07; full list of members
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
84A MANOR ROAD,WALLINGTON,SM6 0AD
Number: | 11349127 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
21A CHESSON ROAD,LONDON,W14 9QR
Number: | 11547640 |
Status: | ACTIVE |
Category: | Private Limited Company |
338 QUEENS PROMENADE,BLACKPOOL,FY2 9AB
Number: | 06888442 |
Status: | ACTIVE |
Category: | Private Limited Company |
19, GEORGE BARKER & CO,LEEDS,LS27 9AE
Number: | 10389453 |
Status: | ACTIVE |
Category: | Private Limited Company |