- Company Overview for TOPLAND (MDL) LIMITED (13481274)
- Filing history for TOPLAND (MDL) LIMITED (13481274)
- People for TOPLAND (MDL) LIMITED (13481274)
- Charges for TOPLAND (MDL) LIMITED (13481274)
- More for TOPLAND (MDL) LIMITED (13481274)
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) |
---|---|---|---|
02 Dec 2024 | AA | Accounts for a small company made up to 31 May 2024 | |
19 Nov 2024 | MR04 | Satisfaction of charge 134812740001 in full | |
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
20 Jan 2024 | PSC07 | Cessation of Haim Judah Michael Levy as a person with significant control on 19 December 2023 | |
20 Jan 2024 | PSC01 | Notification of Andras Lajos Tailby-Faulkes as a person with significant control on 19 December 2023 | |
27 Dec 2023 | AA | Accounts for a small company made up to 31 May 2023 | |
27 Nov 2023 | AD02 | Register inspection address has been changed to 105 Wigmore Street 7th London W1U 1QY | |
10 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
10 Jul 2023 | CH01 | Director's details changed for Mr Terence David O'beirne on 13 March 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Sol Zakay on 13 March 2023 | |
10 Jul 2023 | CH03 | Secretary's details changed for Natalia Franchini Gliorsi on 13 March 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Mark Simon Kingston on 13 March 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from 55 Baker Street London W1U 8EW United Kingdom to 105 Wigmore Street 7th Floor London W1U 1QY on 21 June 2023 | |
15 Dec 2022 | AA | Accounts for a small company made up to 31 May 2022 | |
16 Sep 2022 | TM02 | Termination of appointment of Cheryl Frances Moharm as a secretary on 1 September 2022 | |
16 Sep 2022 | AP03 | Appointment of Natalia Franchini Gliorsi as a secretary on 1 September 2022 | |
11 Aug 2022 | MR01 | Registration of charge 134812740001, created on 10 August 2022 | |
22 Jul 2022 | CH01 | Director's details changed for Mr Terence David O'beirne on 28 June 2021 | |
12 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
11 Jul 2022 | CH01 | Director's details changed for Mr Sol Zakay on 13 August 2021 | |
27 Jun 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 May 2022 | |
28 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-28
|