Advanced company searchLink opens in new window

TOPLAND COL LIMITED

Company number 04118783

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 Jan 2010 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
06 Jan 2010 CH01 Director's details changed for Mr Eddie Zakay on 1 October 2009
06 Jan 2010 AD02 Register inspection address has been changed
06 Jan 2010 CH01 Director's details changed for Clive Edward Bush on 1 October 2009
06 Jan 2010 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
29 Oct 2009 AA Full accounts made up to 31 May 2009
14 Apr 2009 288b Appointment terminated director sol zakay
05 Dec 2008 363a Return made up to 04/12/08; full list of members
14 Nov 2008 AA Full accounts made up to 31 May 2008
03 Apr 2008 287 Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL
07 Jan 2008 363a Return made up to 04/12/07; full list of members
07 Nov 2007 AA Full accounts made up to 31 May 2007
25 Oct 2007 288c Director's particulars changed
21 Aug 2007 MEM/ARTS Memorandum and Articles of Association
21 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2007 395 Particulars of mortgage/charge
13 Jul 2007 403a Declaration of satisfaction of mortgage/charge
13 Jul 2007 403a Declaration of satisfaction of mortgage/charge
13 Jul 2007 403a Declaration of satisfaction of mortgage/charge
07 Dec 2006 363a Return made up to 04/12/06; full list of members
23 Oct 2006 AA Full accounts made up to 31 May 2006
11 Apr 2006 288a New director appointed
04 Apr 2006 288b Director resigned
13 Dec 2005 363a Return made up to 04/12/05; full list of members
13 Dec 2005 288c Director's particulars changed