About

Registered Number: 04086678
Date of Incorporation: 09/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Meleto Lodge 24a West Road, Weaverham, Northwich, Cheshire, CW8 3HL,

 

Topaz Consulting Group Ltd was founded on 09 October 2000 and are based in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILIP, Andrew Kevin 09 October 2000 30 October 2003 1
ROACH, Frances Mary 09 October 2000 17 February 2009 1
Secretary Name Appointed Resigned Total Appointments
COPE, Helen Lesley 09 October 2000 04 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 08 March 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 09 October 2018
PSC04 - N/A 02 July 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 13 October 2017
CH01 - Change of particulars for director 15 March 2017
CH01 - Change of particulars for director 15 March 2017
AD01 - Change of registered office address 15 March 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 10 October 2016
AD01 - Change of registered office address 22 September 2016
CH01 - Change of particulars for director 21 September 2016
CH01 - Change of particulars for director 21 September 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 02 November 2011
AAMD - Amended Accounts 11 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 12 May 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 14 February 2005
RESOLUTIONS - N/A 09 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2005
363s - Annual Return 29 October 2004
RESOLUTIONS - N/A 27 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 April 2004
AA - Annual Accounts 03 December 2003
RESOLUTIONS - N/A 11 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
225 - Change of Accounting Reference Date 10 August 2001
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.