- Company Overview for TOPLEVEL HOLDINGS LIMITED (03270082)
- Filing history for TOPLEVEL HOLDINGS LIMITED (03270082)
- People for TOPLEVEL HOLDINGS LIMITED (03270082)
- Charges for TOPLEVEL HOLDINGS LIMITED (03270082)
- More for TOPLEVEL HOLDINGS LIMITED (03270082)
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 |