TOPAZ FINANCE LIMITED: Filings

  • Overview

    Company NameTOPAZ FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05946900
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for TOPAZ FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Aaron Richard Milburn as a director on May 01, 2026

    2 pagesAP01

    Termination of appointment of Andrew Nigel Jones as a director on Apr 30, 2026

    1 pagesTM01

    Appointment of Dr Fraser Mcleod Gemmell as a director on Apr 02, 2026

    2 pagesAP01

    Appointment of Mr Michael Thomas Gibbons as a director on Mar 30, 2026

    2 pagesAP01

    Appointment of Mr Vladislav Botic as a director on Mar 13, 2026

    2 pagesAP01

    Appointment of Ms Ganna Agafonova as a director on Mar 13, 2026

    2 pagesAP01

    Appointment of Hillary Frances Elizabeth Ray as a director on Mar 13, 2026

    2 pagesAP01

    Termination of appointment of Peter Aeneas Ali as a director on Mar 13, 2026

    1 pagesTM01

    Full accounts made up to Jun 30, 2025

    32 pagesAA

    Confirmation statement made on Feb 03, 2026 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2026 to Dec 31, 2026

    1 pagesAA01

    Appointment of Sharon Eeles as a secretary on Feb 01, 2026

    2 pagesAP03

    Termination of appointment of Judith Mary Matthews as a secretary on Feb 01, 2026

    1 pagesTM02

    Notification of Advantage Odyssey Limited as a person with significant control on Feb 01, 2026

    2 pagesPSC02

    Cessation of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on Feb 01, 2026

    1 pagesPSC07

    Register(s) moved to registered inspection location Second Floor, 1 Belle Vue Square Broughton Road Skipton BD23 1FJ

    1 pagesAD03

    Register inspection address has been changed to Second Floor, 1 Belle Vue Square Broughton Road Skipton BD23 1FJ

    1 pagesAD02

    Termination of appointment of Timothy Alan Franklin as a director on Feb 01, 2026

    1 pagesTM01

    Termination of appointment of Richard Lee Banks as a director on Feb 01, 2026

    1 pagesTM01

    Termination of appointment of Nicholas Stuart Robert Oldfield as a director on Feb 01, 2026

    1 pagesTM01

    Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8AE to Harman House 1 George Street, Uxbridge London UB8 1QQ on Feb 01, 2026

    1 pagesAD01

    Confirmation statement made on Sep 21, 2025 with updates

    5 pagesCS01

    Statement of capital on Mar 31, 2025

    • Capital: GBP 100,570
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0