Advanced company searchLink opens in new window

TOPHAT CORPORATE LIMITED

Company number 10822829

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
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