TOPP TACTICAL INTELLIGENCE LIMITED

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.10250761
CategoryPrivate Limited Company
Incorporated24 Jun 2016
Age7 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

TOPP TACTICAL INTELLIGENCE LIMITED is an active private limited company with number 10250761. It was incorporated 7 years, 11 months, 24 days ago, on 24 June 2016. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessandro Ferrari

Appointment date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Mr Chrisopher Wellard

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2023

Action Date: 18 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-18

Capital : 428.38 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew John Lenti

Change date: 2020-04-21

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-21

Capital : 170.88 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Zur

Termination date: 2020-01-08

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-09

Capital : 157.33 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Capital allotment shares

Date: 23 May 2019

Action Date: 20 May 2019

Category: Capital

Type: SH01

Date: 2019-05-20

Capital : 151.73 GBP

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-14

Psc name: Mr Andrew John Lenti

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH01

Capital : 117.79 GBP

Date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2016

Action Date: 14 Nov 2016

Category: Capital

Type: SH01

Capital : 53.65 GBP

Date: 2016-11-14

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-27

Officer name: Mr Stefan Zur

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-27

Officer name: Mr Andrew Lenti

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-27

Officer name: Mr Martin John Higgs

Documents

View document PDF

Incorporation company

Date: 24 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3DIVINE LTD.

167 BROAD LANE,LONDON,N15 4QT

Number:11165631
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BELGRAVE LAND (ARMLEY) LIMITED

RADIUS HOUSE FIRST FLOOR,WATFORD,WD17 1HP

Number:05186820
Status:ACTIVE
Category:Private Limited Company

DELTIC (WIN) WILLIAM STREET LIMITED

AURORA HOUSE DELTIC AVENUE,MILTON KEYNES,MK13 8LW

Number:08030742
Status:ACTIVE
Category:Private Limited Company

DTL CONTRACTORS LIMITED

5 WILLOW GROVE,PETERLEE,SR8 4SA

Number:11418161
Status:ACTIVE
Category:Private Limited Company

ETHYLENE PRODUCTS LIMITED

TRING,CRANLEIGH,GU6 8RL

Number:00983752
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW LOCATION LTD

6 APPLETON COURT,WAKEFIELD,WF2 7AR

Number:11296902
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