Advanced company searchLink opens in new window

TOPLAND ASSETS HOLDINGS LIMITED

Company number 06698128

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)
30 Sep 2019 CH01 Director's details changed for Mr Sol Zakay on 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
04 Dec 2018 AA Accounts for a small company made up to 31 May 2018
18 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
12 Dec 2017 AA Accounts for a small company made up to 31 May 2017
18 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
05 May 2017 CH01 Director's details changed for Mr Sol Zakay on 31 March 2017
05 Jan 2017 AA Full accounts made up to 31 May 2016
23 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
03 Dec 2015 AA Full accounts made up to 31 May 2015
06 Nov 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
06 Nov 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
17 Jul 2015 AP01 Appointment of Mark Simon Kingston as a director on 9 July 2015
17 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
22 Dec 2014 AA Full accounts made up to 31 May 2014
10 Nov 2014 AP01 Appointment of Mrs Cheryl Frances Moharm as a director on 3 November 2014
10 Nov 2014 TM01 Termination of appointment of Clive Edward Bush as a director on 3 November 2014
10 Nov 2014 TM01 Termination of appointment of Eddie Zakay as a director on 3 November 2014
24 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
24 Sep 2014 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
24 Sep 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
24 Sep 2014 CH01 Director's details changed for Mr Eddie Zakay on 2 September 2013
24 Sep 2014 CH01 Director's details changed for Clive Edward Bush on 2 September 2013
24 Sep 2014 CH01 Director's details changed for Mr Richard William Jones on 2 September 2013
20 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sol Zakay