Advanced company searchLink opens in new window

TOPLAND VERTEX LIMITED

Company number 05373991

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)
17 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
04 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
23 Dec 2014 AA Full accounts made up to 31 May 2014
10 Nov 2014 TM01 Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014
10 Nov 2014 TM01 Termination of appointment of Mark Simon Kingston as a director on 3 November 2014
10 Nov 2014 TM01 Termination of appointment of Eddie Zakay as a director on 3 November 2014
04 Jul 2014 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014
21 May 2014 AP01 Appointment of Mr Mark Simon Kingston as a director
21 May 2014 TM01 Termination of appointment of Clive Bush as a director
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
28 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
28 Feb 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
28 Feb 2014 CH01 Director's details changed for Mr Eddie Zakay on 2 September 2013
28 Feb 2014 CH01 Director's details changed for Mr Richard William Jones on 2 September 2013
28 Feb 2014 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
28 Feb 2014 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
28 Feb 2014 CH01 Director's details changed for Clive Edward Bush on 2 September 2013
14 Nov 2013 AP01 Appointment of Mr Sol Zakay as a director
  • ANNOTATION A second filed AP01 was registered on 21/03/2014
12 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
12 Mar 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
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