Advanced company searchLink opens in new window

TOPLEVEL HOLDINGS LIMITED

Company number 03270082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
06 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
06 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
01 Sep 2021 AP01 Appointment of Mr Robert David Bloor as a director on 31 August 2021
11 Aug 2021 TM01 Termination of appointment of John Stier as a director on 1 August 2021
02 Jun 2021 PSC05 Change of details for Equiniti Holdings Limited as a person with significant control on 1 June 2021
02 Jun 2021 AD01 Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2 June 2021
28 May 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
05 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
03 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
03 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
03 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
03 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
17 Sep 2020 TM02 Termination of appointment of Katherine Cong as a secretary on 16 September 2020
17 Sep 2020 AP04 Appointment of Prism Cosec Limited as a secretary on 16 September 2020
04 Aug 2020 AP01 Appointment of Mr Neville Jonathon Fell as a director on 30 July 2020
03 Aug 2020 TM01 Termination of appointment of Seema Sangar as a director on 29 July 2020
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
02 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
02 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
02 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
02 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
06 Feb 2019 CH01 Director's details changed for Ms Seema Sangar on 31 January 2019
06 Feb 2019 PSC05 Change of details for Equiniti Holdings Limited as a person with significant control on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 1 February 2019