Advanced company searchLink opens in new window

TOPSY TURVY WORLD HOLDINGS LIMITED

Company number 04718267

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)
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
22 May 2023 PSC01 Notification of Jonathan Laznik as a person with significant control on 10 May 2021
22 May 2023 PSC07 Cessation of Happiness Corp. Limited as a person with significant control on 10 May 2021
09 Mar 2023 AA Micro company accounts made up to 30 June 2022
25 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
18 Mar 2022 AA Micro company accounts made up to 30 June 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
20 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
18 May 2021 MR04 Satisfaction of charge 1 in full
13 May 2021 PSC02 Notification of Happiness Corp. Limited as a person with significant control on 10 May 2021
13 May 2021 AP01 Appointment of Mr Jonathan Laznik as a director on 10 May 2021
13 May 2021 PSC07 Cessation of Dulcie Caroline Rowe as a person with significant control on 10 May 2021
13 May 2021 PSC07 Cessation of Richard Leslie as a person with significant control on 10 May 2021
13 May 2021 TM01 Termination of appointment of Dulcie Caroline Rowe as a director on 10 May 2021
13 May 2021 TM01 Termination of appointment of Brian Jeffrey Michael as a director on 10 May 2021
13 May 2021 TM01 Termination of appointment of David Gary Mattey as a director on 10 May 2021
13 May 2021 TM01 Termination of appointment of Spencer Adam Leslie as a director on 10 May 2021
13 Mar 2021 MR04 Satisfaction of charge 3 in full
13 Mar 2021 MR04 Satisfaction of charge 2 in full
26 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
16 Nov 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
22 Sep 2020 AD01 Registered office address changed from 5 Grampian Gardens Golders Green London NW2 1JH to Unit L1 Prince Charles Drive Brent Cross Shopping Centre London NW4 3RW on 22 September 2020
09 Jun 2020 PSC04 Change of details for Ms Dulcie Caroline Rowe as a person with significant control on 9 June 2020
11 Oct 2019 AA Micro company accounts made up to 30 June 2019