About

Registered Number: 10302325
Date of Incorporation: 29/07/2016 (7 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, DE65 5BT,

 

Tophat Technologies Ltd was setup in 2016, it's status is listed as "Active". We don't know the number of employees at this company. Tophat Technologies Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LI, Shaolong 21 December 2016 20 March 2019 1
LUO, Jianyan 09 March 2018 09 March 2018 1
LUO, Jianyan 09 March 2018 20 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
MR01 - N/A 02 June 2020
MR01 - N/A 03 April 2020
AP01 - Appointment of director 29 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 09 August 2019
AD01 - Change of registered office address 19 June 2019
PSC02 - N/A 30 May 2019
PSC07 - N/A 30 May 2019
PSC07 - N/A 30 May 2019
RESOLUTIONS - N/A 10 April 2019
TM01 - Termination of appointment of director 08 April 2019
MR01 - N/A 03 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
MR01 - N/A 29 March 2019
MR04 - N/A 27 March 2019
MR04 - N/A 27 March 2019
MR04 - N/A 27 March 2019
MR04 - N/A 27 March 2019
SH01 - Return of Allotment of shares 31 January 2019
PSC01 - N/A 17 January 2019
PSC01 - N/A 16 January 2019
MR01 - N/A 08 January 2019
MR01 - N/A 07 January 2019
RESOLUTIONS - N/A 24 December 2018
PSC09 - N/A 20 December 2018
MR01 - N/A 25 September 2018
MR01 - N/A 21 September 2018
CH01 - Change of particulars for director 17 September 2018
CS01 - N/A 01 August 2018
DISS40 - Notice of striking-off action discontinued 04 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 29 June 2018
AP01 - Appointment of director 02 May 2018
RESOLUTIONS - N/A 17 April 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
CH01 - Change of particulars for director 12 March 2018
AP01 - Appointment of director 09 March 2018
AD01 - Change of registered office address 13 November 2017
CS01 - N/A 15 August 2017
PSC08 - N/A 15 August 2017
AA01 - Change of accounting reference date 14 August 2017
PSC07 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
AP01 - Appointment of director 09 June 2017
AP01 - Appointment of director 10 January 2017
NEWINC - New incorporation documents 29 July 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2020 Outstanding

N/A

A registered charge 27 March 2020 Outstanding

N/A

A registered charge 21 March 2019 Outstanding

N/A

A registered charge 21 March 2019 Outstanding

N/A

A registered charge 19 December 2018 Fully Satisfied

N/A

A registered charge 19 December 2018 Fully Satisfied

N/A

A registered charge 12 September 2018 Fully Satisfied

N/A

A registered charge 12 September 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.