This company is commonly known as Topaim Limited. The company was founded 35 years ago and was given the registration number 02298688. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | TOPAIM LIMITED |
---|---|---|
Company Number | : | 02298688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1988 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Albion Crescent, Chalfont St. Giles, England, HP8 4ET | Secretary | - | Active |
33, Albion Crescent, Chalfont St. Giles, England, HP8 4ET | Director | - | Active |
Mr Andy Constantinou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-11-01 | Officers | Change person secretary company with change date. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Officers | Change person director company with change date. | Download |
2016-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-23 | Gazette | Gazette filings brought up to date. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.