Advanced company searchLink opens in new window

TOP 555 LIMITED

Company number 04169204

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 May 2024 PSC02 Notification of Top 555 Holdings Limited as a person with significant control on 16 May 2024
16 May 2024 PSC07 Cessation of Charles Alexander Freimuth as a person with significant control on 16 May 2024
16 May 2024 PSC07 Cessation of Thomas David Freimuth as a person with significant control on 16 May 2024
29 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
03 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
09 Jan 2023 CH01 Director's details changed for Thomas David Freimuth on 6 January 2023
09 Jan 2023 CH01 Director's details changed for Charles Alexander Freimuth on 6 January 2023
09 Jan 2023 CH03 Secretary's details changed for Mrs Catherine Freimuth on 6 January 2023
09 Jan 2023 AD01 Registered office address changed from 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ to Burley Road Oakham Rutland LE15 7AA on 9 January 2023
21 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
26 Sep 2022 CH01 Director's details changed for Charles Alexander Freimuth on 26 September 2022
02 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 MA Memorandum and Articles of Association
16 Mar 2022 PSC04 Change of details for Mr Thomas David Freimuth as a person with significant control on 7 October 2021
15 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
04 Mar 2022 SH08 Change of share class name or designation
01 Feb 2022 SH06 Cancellation of shares. Statement of capital on 7 October 2021
  • GBP 182
31 Dec 2021 SH03 Purchase of own shares.
18 Nov 2021 TM02 Termination of appointment of Thomas David Freimuth as a secretary on 18 June 2021
17 Nov 2021 AP03 Appointment of Mrs Catherine Freimuth as a secretary on 18 June 2021
04 Aug 2021 SH06 Cancellation of shares. Statement of capital on 3 June 2021
  • GBP 582
20 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
21 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates