Advanced company searchLink opens in new window

TOPLAND TOR LIMITED

Company number 04491170

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 Nov 2014 AP01 Appointment of Lionel Jonathan Benjamin as a director on 3 November 2014
06 Nov 2014 TM01 Termination of appointment of Sol Zakay as a director on 3 November 2014
06 Nov 2014 TM01 Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014
29 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
29 Jul 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN
29 Jul 2014 CH01 Director's details changed for Mr Eddie Zakay on 2 September 2013
29 Jul 2014 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
29 Jul 2014 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
04 Jul 2014 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014
21 May 2014 AP01 Appointment of Mr Thomas Richard Betts as a director
21 May 2014 TM01 Termination of appointment of Clive Bush as a director
21 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sol Zakay
04 Mar 2014 AA Full accounts made up to 31 May 2013
14 Nov 2013 AP01 Appointment of Mr Sol Zakay as a director
  • ANNOTATION A second filed AP01 was registered on 21/03/2014
25 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
16 Jan 2013 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 7 January 2013
30 Oct 2012 AA Full accounts made up to 31 May 2012
29 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
29 Aug 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
22 May 2012 CH01 Director's details changed for Mr Eddie Zakay on 3 April 2012
10 Jan 2012 AA Full accounts made up to 31 May 2011
26 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
19 Oct 2010 AA Full accounts made up to 31 May 2010
07 Sep 2010 CH01 Director's details changed for Mr Eddie Zakay on 1 September 2010
28 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders