UKBizDB.co.uk

TOPAIM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Albion Crescent, Chalfont St. Giles, England, HP8 4ET

Secretary-Active
33, Albion Crescent, Chalfont St. Giles, England, HP8 4ET

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person secretary company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Mortgage

Mortgage satisfy charge full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Officers

Change person director company with change date.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-23Gazette

Gazette filings brought up to date.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.