Manchester
M1 4DZ
Secretary Name | Mr Momodou David Faal |
---|---|
Status | Current |
Appointed | 25 April 2021(7 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | St. James Towers 7 Charlotte Street Manchester M1 4DZ |
Director Name | Mr Alex Amoah |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 33 Falcon House Lyndhurst Way, Pelican Estate London SE15 5AS |
Secretary Name | Mr Alex Amoah |
---|---|
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Falcon House Lyndhurst Way, Pelican Estate London SE15 5AS |
Director Name | Naa Teley Quarshie |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 11 June 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 August 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 53 Fountain Street Manchester M2 2AN |
Website | www.topconnect.com |
---|---|
Email address | [email protected] |
Registered Address | St. James Tower 7 Charlotte Street Manchester M1 4DZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
30 December 2020 | Termination of appointment of Alex Amoah as a secretary on 30 December 2020 (1 page) |
---|---|
30 December 2020 | Termination of appointment of Alex Amoah as a director on 30 December 2020 (1 page) |
7 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
9 July 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
21 October 2019 | Secretary's details changed for Mr Alex Amoah on 21 October 2019 (1 page) |
21 October 2019 | Director's details changed for Mr Alex Amoah on 21 October 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 August 2018 | Change of details for Mr. Francis Yaw Ohene-Duah as a person with significant control on 14 August 2018 (2 pages) |
17 August 2018 | Director's details changed for Mr Francis Yaw Ohene Duah on 14 August 2018 (2 pages) |
4 August 2018 | Termination of appointment of Naa Teley Quarshie as a director on 3 August 2018 (1 page) |
26 October 2017 | Director's details changed for Mr Francis Yaw Ohene Duah on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Francis Yaw Ohene Duah on 26 October 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 March 2016 | Registered office address changed from The Landsdowne Building 2 Lansdowne Road Croydon CR9 2ER to 53 Fountain Street Manchester M2 2AN on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from The Landsdowne Building 2 Lansdowne Road Croydon CR9 2ER to 53 Fountain Street Manchester M2 2AN on 7 March 2016 (1 page) |
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
6 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 July 2015 | Registered office address changed from 103 Cranbrook Road Ilford Essex IG1 4PU England to The Landsdowne Building 2 Lansdowne Road Croydon CR9 2ER on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 103 Cranbrook Road Ilford Essex IG1 4PU England to The Landsdowne Building 2 Lansdowne Road Croydon CR9 2ER on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 103 Cranbrook Road Ilford Essex IG1 4PU England to The Landsdowne Building 2 Lansdowne Road Croydon CR9 2ER on 6 July 2015 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 September 2014 | Registered office address changed from 49 Buttsbury Road Ilford IG1 2PN to 103 Cranbrook Road Ilford Essex IG1 4PU on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 49 Buttsbury Road Ilford IG1 2PN to 103 Cranbrook Road Ilford Essex IG1 4PU on 29 September 2014 (1 page) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
11 June 2014 | Appointment of Naa Teley Quarshie as a director (2 pages) |
11 June 2014 | Appointment of Naa Teley Quarshie as a director (2 pages) |
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|