- Company Overview for TOPHAT CORPORATE LIMITED (10822829)
- Filing history for TOPHAT CORPORATE LIMITED (10822829)
- People for TOPHAT CORPORATE LIMITED (10822829)
- Charges for TOPHAT CORPORATE LIMITED (10822829)
- More for TOPHAT CORPORATE LIMITED (10822829)
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 Feb 2022 | MR01 | Registration of charge 108228290011, created on 21 February 2022 | |
01 Sep 2021 | AP01 | Appointment of Mr Paul Buddin as a director on 1 September 2021 | |
07 Aug 2021 | AA | Full accounts made up to 31 October 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
12 May 2021 | TM01 | Termination of appointment of Gerald Reichmann as a director on 30 April 2021 | |
18 Mar 2021 | MR01 | Registration of charge 108228290009, created on 12 March 2021 | |
18 Mar 2021 | MR01 | Registration of charge 108228290010, created on 12 March 2021 | |
11 Aug 2020 | AA | Full accounts made up to 31 October 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
02 Jun 2020 | MR01 | Registration of charge 108228290008, created on 26 May 2020 | |
03 Apr 2020 | MR01 | Registration of charge 108228290007, created on 27 March 2020 | |
29 Oct 2019 | AP01 | Appointment of Mr Gerald Reichmann as a director on 28 October 2019 | |
20 Sep 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
19 Jun 2019 | AD01 | Registered office address changed from 14 Great James Street London WC1N 3DP England to Unit 3000 Park Avenue Dove Valley Park Foston Derby DE65 5BT on 19 June 2019 | |
30 May 2019 | PSC02 | Notification of Ainscough Holdings Limited as a person with significant control on 21 March 2019 | |
30 May 2019 | PSC07 | Cessation of Christian St John Sweeting as a person with significant control on 21 March 2019 | |
30 May 2019 | PSC07 | Cessation of Jordan Hercz Rosenhaus as a person with significant control on 21 March 2019 | |
10 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2019 | TM01 | Termination of appointment of Christian St John Sweeting as a director on 20 March 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Robert James Luck as a director on 20 March 2019 | |
03 Apr 2019 | MR01 | Registration of charge 108228290006, created on 21 March 2019 | |
29 Mar 2019 | MR01 | Registration of charge 108228290005, created on 21 March 2019 | |
28 Mar 2019 | MR04 | Satisfaction of charge 108228290002 in full | |
28 Mar 2019 | MR04 | Satisfaction of charge 108228290001 in full |