About

Registered Number: 03736213
Date of Incorporation: 19/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Care Of Jfs Torbitt, 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, DH3 2QJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.