Topical Applications Ltd was registered on 19 March 1999 and are based in Chester Le Street, it has a status of "Active". The organisation has 2 directors listed as Geary, Philip Michael, Geary, John Edward at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEARY, Philip Michael | 19 March 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEARY, John Edward | 19 March 1999 | 15 August 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA - Annual Accounts | 18 June 2020 | |
AA01 - Change of accounting reference date | 20 March 2020 | |
AA01 - Change of accounting reference date | 23 December 2019 | |
CS01 - N/A | 07 August 2019 | |
AA - Annual Accounts | 18 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 27 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 March 2019 | |
CS01 - N/A | 24 August 2018 | |
AAMD - Amended Accounts | 05 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 31 March 2018 | |
AA - Annual Accounts | 29 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 March 2018 | |
CS01 - N/A | 26 July 2017 | |
AD01 - Change of registered office address | 07 March 2017 | |
CH01 - Change of particulars for director | 07 March 2017 | |
AA - Annual Accounts | 29 December 2016 | |
CS01 - N/A | 15 July 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AD01 - Change of registered office address | 07 July 2014 | |
AA - Annual Accounts | 21 December 2013 | |
AR01 - Annual Return | 02 December 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 11 July 2011 | |
CH01 - Change of particulars for director | 11 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 11 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 2011 | |
AD01 - Change of registered office address | 23 August 2010 | |
TM02 - Termination of appointment of secretary | 23 August 2010 | |
AR01 - Annual Return | 15 April 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363s - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363s - Annual Return | 15 April 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 02 December 2005 | |
363s - Annual Return | 30 March 2005 | |
AA - Annual Accounts | 17 January 2005 | |
363s - Annual Return | 30 March 2004 | |
AA - Annual Accounts | 14 January 2004 | |
363s - Annual Return | 04 April 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 19 April 2002 | |
AA - Annual Accounts | 23 January 2002 | |
363s - Annual Return | 28 March 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 17 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
287 - Change in situation or address of Registered Office | 25 March 1999 | |
NEWINC - New incorporation documents | 19 March 1999 |