- Company Overview for TOPLAND THAMES LIMITED (06777602)
- Filing history for TOPLAND THAMES LIMITED (06777602)
- People for TOPLAND THAMES LIMITED (06777602)
- Insolvency for TOPLAND THAMES LIMITED (06777602)
- More for TOPLAND THAMES LIMITED (06777602)
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) |
---|---|---|---|
16 Sep 2022 | AP03 | Appointment of Natalia Franchini Gliorsi as a secretary on 1 September 2022 | |
31 Jan 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
23 Dec 2021 | CH01 | Director's details changed for Mr Sol Zakay on 13 August 2021 | |
23 Dec 2021 | CH01 | Director's details changed for Mr Eddie Zakay on 1 October 2021 | |
28 Jun 2021 | PSC07 | Cessation of Christopher George White as a person with significant control on 29 January 2020 | |
28 Jun 2021 | PSC04 | Change of details for Haim Judah Michael Levy as a person with significant control on 6 April 2016 | |
28 Jun 2021 | PSC01 |
Notification of Peter Caruana as a person with significant control on 1 December 2020
|
|
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
15 Dec 2020 | AA | Accounts for a small company made up to 31 May 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
28 Nov 2019 | AA | Accounts for a small company made up to 31 May 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mr Sol Zakay on 30 September 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
04 Dec 2018 | AA | Accounts for a small company made up to 31 May 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
12 Dec 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Eddie Zakay on 1 April 2017 | |
05 May 2017 | CH01 | Director's details changed for Mr Sol Zakay on 31 March 2017 | |
06 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
07 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | 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 | |
03 Dec 2015 | AA | Full accounts made up to 31 May 2015 | |
22 Dec 2014 | AA | Full accounts made up to 31 May 2014 |