- Company Overview for TOP CHASE FINANCE LIMITED (10664468)
- Filing history for TOP CHASE FINANCE LIMITED (10664468)
- People for TOP CHASE FINANCE LIMITED (10664468)
- More for TOP CHASE FINANCE LIMITED (10664468)
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 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Apr 2024 | AD01 | Registered office address changed from Unit 12 21 Davies Street London W1K 3DE England to 183 Angel Place Fore Street London N18 2UD on 15 April 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Aug 2022 | AD01 | Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Unit 12 21 Davies Street London W1K 3DE on 12 August 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jun 2019 | AD01 | Registered office address changed from 99 Gray's Inn Road London WC1X 8TY England to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
08 Mar 2019 | PSC04 | Change of details for Mr. Erdal Henri Frayman as a person with significant control on 14 February 2019 | |
14 Feb 2019 | CH01 | Director's details changed for Mr. Erdal Henri Frayman on 14 February 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
12 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
10 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-10
|