Advanced company searchLink opens in new window

TOP TRAVEL UK LIMITED

Company number 06587771

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)
09 Mar 2016 AP01 Appointment of Mr Iqjot Sethi as a director on 9 March 2016
09 Mar 2016 TM01 Termination of appointment of Nena Chaletzos as a director on 9 March 2016
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 40,000
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 40,000
21 May 2015 AD01 Registered office address changed from 4th Floor Boardman House Broadway Stratford London E15 1NT to 347 High Road Ilford Essex IG1 1TE on 21 May 2015
21 May 2015 AD02 Register inspection address has been changed from 4th Floor Boardman House Broadway Stratford London E15 1NT England to 347 High Road Ilford Essex IG1 1TE
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
21 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 40,000
21 May 2014 CH01 Director's details changed for Miss Nena Rani on 29 September 2012
04 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
07 May 2013 AD02 Register inspection address has been changed from C/O Top Travel 353 High Road Ilford Ilford Essex IG1 1TF United Kingdom
07 May 2013 AD01 Registered office address changed from 353 High Road Ilford Essex IG1 1TF on 7 May 2013
05 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
14 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Feb 2012 CH01 Director's details changed for Rasphal Singh Bhattha on 24 February 2012
12 Jan 2012 AP01 Appointment of Miss Nena Rani as a director
02 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
06 Jun 2011 AD02 Register inspection address has been changed
10 Jul 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
10 Jul 2010 CH01 Director's details changed for Rasphal Singh Bhattha on 8 May 2010