TOP DOG EMBROIDERY LTD

Workshop 11 Young Business Centre Workshop 11 Young Business Centre, Port Talbot, SA12 7PT
StatusACTIVE
Company No.07042145
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

TOP DOG EMBROIDERY LTD is an active private limited company with number 07042145. It was incorporated 14 years, 8 months, 25 days ago, on 14 October 2009. The company address is Workshop 11 Young Business Centre Workshop 11 Young Business Centre, Port Talbot, SA12 7PT.



Company Fillings

Change to a person with significant control

Date: 19 Jun 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-01

Psc name: Mr Daniel Mark Morgan

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-03

Officer name: Mr Richard Martin Hubbard

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Mark Morgan

Notification date: 2023-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Lean

Appointment date: 2023-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Bowen

Appointment date: 2023-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Martin Hubbard

Appointment date: 2023-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mark Morgan

Appointment date: 2023-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Robert Evans

Termination date: 2023-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Elizabeth Kingdom

Cessation date: 2023-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Elizabeth Kingdom

Notification date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Elizabeth Stone

Cessation date: 2020-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Elizabeth Stone

Termination date: 2020-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony David Stone

Termination date: 2020-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Robert Evans

Appointment date: 2020-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-17

Officer name: Anthony David Stone

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-17

Officer name: Jane Elizabeth Stone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-30

Old address: 33 Port Talbot Workshops Addison Road Port Talbot West Glamorgan SA12 6HZ

New address: Workshop 11 Young Business Centre Endeavour Close Port Talbot SA12 7PT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Jane Elizabeth Stone

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-01

Officer name: Anthony David Stone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-24

Old address: Unit 14 Seaway Parade Baglan Energy Park Port Talbot SA12 7BR Wales

Documents

View document PDF

Termination secretary company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valley Accountants Ltd

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthony David Stone

Documents

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED RETAIL ANALYTICS LIMITED

THE STABLES HAZELHURST FARM,DERBY,DE6 3BH

Number:11631984
Status:ACTIVE
Category:Private Limited Company

ALBANY PARK MANAGEMENT LIMITED

16 NEW BURLINGTON PLACE,LONDON,W1S 2HX

Number:01694065
Status:ACTIVE
Category:Private Limited Company

DATA CIRCLE LIMITED

18 MOSS GARDENS,LEEDS,LS17 7BH

Number:09736266
Status:ACTIVE
Category:Private Limited Company

EL AND L CONSULT LIMITED

11 FELICIA WAY,GRAYS,RM16 4JE

Number:10911771
Status:ACTIVE
Category:Private Limited Company

MCATHLOS LTD

119 COLL STREET,GLASGOW,G21 2BF

Number:SC628310
Status:ACTIVE
Category:Private Limited Company

PROTIZE LTD

57 MILLENDER WALK,LONDON,SE16 2BN

Number:11164027
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