About

Registered Number: 03741363
Date of Incorporation: 25/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 26 Park Hall Road, East Finchley, London, N2 9PU

 

Founded in 1999, Topcad Design Services Ltd have registered office in East Finchley, London, it has a status of "Active". The current directors of this company are Jarmyn, Mark, Gonibesova, Svetlana, Jarmyn, Judith. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARMYN, Mark 13 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GONIBESOVA, Svetlana 09 April 2012 02 February 2013 1
JARMYN, Judith 13 April 1999 05 April 2012 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 13 April 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 17 April 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 18 April 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
TM02 - Termination of appointment of secretary 02 April 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
AP03 - Appointment of secretary 10 April 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 21 July 2002
363s - Annual Return 09 May 2002
287 - Change in situation or address of Registered Office 14 September 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 12 April 2000
CERTNM - Change of name certificate 06 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
287 - Change in situation or address of Registered Office 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.