Advanced company searchLink opens in new window

TOPLAND LONDON LIMITED

Company number 02670270

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)
15 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
13 Dec 2017 AA Accounts for a small company made up to 31 May 2017
30 May 2017 CH01 Director's details changed for Mr Eddie Zakay on 1 April 2017
06 Jan 2017 AA Full accounts made up to 31 May 2016
16 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
14 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
14 Dec 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
03 Dec 2015 AA Full accounts made up to 31 May 2015
17 Jul 2015 AP01 Appointment of Mark Simon Kingston as a director on 9 July 2015
17 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
23 Dec 2014 AA Full accounts made up to 31 May 2014
16 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
10 Nov 2014 AP01 Appointment of Mrs Cheryl Frances Moharm as a director on 3 November 2014
10 Nov 2014 TM01 Termination of appointment of Thomas Richard Betts as a director on 3 November 2014
10 Nov 2014 TM01 Termination of appointment of Sol Zakay as a director on 3 November 2014
21 May 2014 AP01 Appointment of Mr Thomas Richard Betts as a director
21 May 2014 TM01 Termination of appointment of Clive Bush as a director
20 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sol Zakay
04 Mar 2014 AA Full accounts made up to 31 May 2013
18 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
18 Dec 2013 CH01 Director's details changed for Mr Eddie Zakay on 2 September 2013
18 Dec 2013 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
18 Dec 2013 CH01 Director's details changed for Mr Richard William Jones on 2 September 2013
18 Dec 2013 CH01 Director's details changed for Clive Edward Bush on 2 September 2013
18 Dec 2013 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013