TOPAZ FINANCE LIMITED: Filings
Overview
| Company Name | TOPAZ FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05946900 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for TOPAZ FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Aaron Richard Milburn as a director on May 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Andrew Nigel Jones as a director on Apr 30, 2026 | 1 pages | TM01 | ||
Appointment of Dr Fraser Mcleod Gemmell as a director on Apr 02, 2026 | 2 pages | AP01 | ||
Appointment of Mr Michael Thomas Gibbons as a director on Mar 30, 2026 | 2 pages | AP01 | ||
Appointment of Mr Vladislav Botic as a director on Mar 13, 2026 | 2 pages | AP01 | ||
Appointment of Ms Ganna Agafonova as a director on Mar 13, 2026 | 2 pages | AP01 | ||
Appointment of Hillary Frances Elizabeth Ray as a director on Mar 13, 2026 | 2 pages | AP01 | ||
Termination of appointment of Peter Aeneas Ali as a director on Mar 13, 2026 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2025 | 32 pages | AA | ||
Confirmation statement made on Feb 03, 2026 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jun 30, 2026 to Dec 31, 2026 | 1 pages | AA01 | ||
Appointment of Sharon Eeles as a secretary on Feb 01, 2026 | 2 pages | AP03 | ||
Termination of appointment of Judith Mary Matthews as a secretary on Feb 01, 2026 | 1 pages | TM02 | ||
Notification of Advantage Odyssey Limited as a person with significant control on Feb 01, 2026 | 2 pages | PSC02 | ||
Cessation of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on Feb 01, 2026 | 1 pages | PSC07 | ||
Register(s) moved to registered inspection location Second Floor, 1 Belle Vue Square Broughton Road Skipton BD23 1FJ | 1 pages | AD03 | ||
Register inspection address has been changed to Second Floor, 1 Belle Vue Square Broughton Road Skipton BD23 1FJ | 1 pages | AD02 | ||
Termination of appointment of Timothy Alan Franklin as a director on Feb 01, 2026 | 1 pages | TM01 | ||
Termination of appointment of Richard Lee Banks as a director on Feb 01, 2026 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Stuart Robert Oldfield as a director on Feb 01, 2026 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 21, 2025 with updates | 5 pages | CS01 | ||
Statement of capital on Mar 31, 2025
| 5 pages | SH19 | ||
legacy | 1 pages | SH20 | ||
legacy | 1 pages | CAP-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