Advanced company searchLink opens in new window

TOPLAND (NO. 9) LIMITED

Company number 07737778

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)
28 Nov 2019 AA Accounts for a dormant company made up to 31 May 2019
30 Sep 2019 CH01 Director's details changed for Mr Sol Zakay on 30 September 2019
13 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
06 Dec 2018 AA Accounts for a dormant company made up to 31 May 2018
16 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
12 Dec 2017 AA Accounts for a dormant company made up to 31 May 2017
22 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
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
12 Apr 2017 AP01 Appointment of Mrs Cheryl Frances Moharm as a director on 27 March 2017
12 Apr 2017 TM01 Termination of appointment of Simon Levick Garth Wilson as a director on 27 March 2017
06 Apr 2017 AP01 Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017
02 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
21 Oct 2015 AA Accounts for a dormant company made up to 31 May 2015
17 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
17 Aug 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
16 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
25 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
12 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
12 Aug 2014 CH01 Director's details changed for Mr Richard William Jones on 2 September 2013
12 Aug 2014 CH01 Director's details changed for Mr Eddie Zakay on 2 September 2013
12 Aug 2014 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
12 Aug 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
21 May 2014 AP01 Appointment of Mr Mark Simon Kingston as a director