- Company Overview for TOP FURNITURE LIMITED (05578129)
- Filing history for TOP FURNITURE LIMITED (05578129)
- People for TOP FURNITURE LIMITED (05578129)
- Charges for TOP FURNITURE LIMITED (05578129)
- More for TOP FURNITURE LIMITED (05578129)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 29 September 2024 with updates | |
16 Aug 2024 | AP01 | Appointment of Mr Neil Copeland as a director on 15 August 2024 | |
01 Jul 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
29 Feb 2024 | MR04 | Satisfaction of charge 055781290002 in full | |
29 Feb 2024 | MR04 | Satisfaction of charge 055781290001 in full | |
06 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
19 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
15 Oct 2021 | PSC04 | Change of details for Miss Emma Forrester as a person with significant control on 29 September 2021 | |
15 Oct 2021 | CH01 | Director's details changed for David Jonathan Edwards on 29 September 2021 | |
15 Oct 2021 | PSC04 | Change of details for Mr David Jonathan Edwards as a person with significant control on 29 September 2021 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Apr 2021 | PSC04 | Change of details for Miss Emma Forrester as a person with significant control on 23 April 2021 | |
23 Apr 2021 | PSC04 | Change of details for Mr David Jonathan Edwards as a person with significant control on 23 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for David Jonathan Edwards on 23 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for David Jonathan Edwards on 23 April 2021 | |
10 Feb 2021 | CH01 | Director's details changed for David Jonathan Edwards on 10 February 2021 | |
10 Feb 2021 | TM02 | Termination of appointment of Aspirations Secretaries Limited as a secretary on 10 February 2021 | |
28 Oct 2020 | AD01 | Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 28 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
13 Aug 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
12 Aug 2020 | CH01 | Director's details changed for David Joanthan Edwards on 11 August 2020 | |
27 May 2020 | CH04 | Secretary's details changed |