Advanced company searchLink opens in new window

TOP ORDER CRICKET LIMITED

Company number 11206814

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)
22 Oct 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
20 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
02 May 2022 AD01 Registered office address changed from 80 Knutsford Road Alderley Edge SK9 7SF England to The Ashes Nine Ashes Road Blackmore Ingatestone Essex CM4 0QW on 2 May 2022
21 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
21 Jul 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
01 Jun 2021 AA Micro company accounts made up to 31 March 2020
14 Jun 2020 AD01 Registered office address changed from 9 Weltje Road London W6 9TG England to 80 Knutsford Road Alderley Edge SK9 7SF on 14 June 2020
18 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 31 March 2019
10 Oct 2019 TM01 Termination of appointment of Simon Alexander Brydon as a director on 31 July 2019
19 Jul 2019 TM02 Termination of appointment of Frederic Jean-Francois Rimbault as a secretary on 18 July 2019
15 Mar 2019 TM01 Termination of appointment of Yosef Salameh as a director on 15 March 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
05 Nov 2018 AD01 Registered office address changed from 9 Weltje Road Weltje Road London W6 9TG England to 9 Weltje Road London W6 9TG on 5 November 2018
01 Oct 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
01 Oct 2018 AD01 Registered office address changed from 63 Worcester Villas Hove BN3 5TA United Kingdom to 9 Weltje Road Weltje Road London W6 9TG on 1 October 2018
17 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2018 AP01 Appointment of Mr Michael Paul Vaughan as a director on 5 July 2018
04 Jun 2018 AP01 Appointment of Mr Simon Alexander Brydon as a director on 4 June 2018
29 May 2018 AP03 Appointment of Mr Frederic Jean-Francois Rimbault as a secretary on 29 May 2018
14 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-14
  • GBP 100