Advanced company searchLink opens in new window

TOPS HOLDINGS LIMITED

Company number 06765602

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)
07 Jun 2024 AA Micro company accounts made up to 31 December 2023
11 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
17 May 2022 AA Micro company accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
05 May 2021 AA Micro company accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
04 May 2020 AA Micro company accounts made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
23 Jul 2019 AA Micro company accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
22 Aug 2018 AP01 Appointment of Mr Roger William Lake as a director on 10 August 2018
22 Aug 2018 AP01 Appointment of Mr Bryan Phillip Baxter as a director on 10 August 2018
22 Aug 2018 PSC05 Change of details for Hill House Investments Limited as a person with significant control on 10 August 2018
22 Aug 2018 AD01 Registered office address changed from 15B Regatta Quay Key Street Ipswich Suffolk IP4 1FH England to Hill House Wissett Halesworth Suffolk IP19 0JH on 22 August 2018
02 Aug 2018 PSC07 Cessation of John Samuel Howard as a person with significant control on 20 June 2018
02 Aug 2018 PSC02 Notification of Hill House Investments Limited as a person with significant control on 20 June 2018
23 Jul 2018 TM02 Termination of appointment of Jeremy Mark Scowsill as a secretary on 20 June 2018
23 Jul 2018 TM01 Termination of appointment of John Samuel Howard as a director on 20 June 2018
23 Jul 2018 TM01 Termination of appointment of Jeremy Mark Scowsill as a director on 20 June 2018
06 Jul 2018 AA Micro company accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
05 Jul 2017 AD01 Registered office address changed from 17 Neptune Quay Ipswich Suffolk IP4 1QJ to 15B Regatta Quay Key Street Ipswich Suffolk IP4 1FH on 5 July 2017
04 May 2017 AA Micro company accounts made up to 31 December 2016