Advanced company searchLink opens in new window

TOPLAND THAMES LIMITED

Company number 06777602

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)
16 Sep 2022 AP03 Appointment of Natalia Franchini Gliorsi as a secretary on 1 September 2022
31 Jan 2022 AA Accounts for a small company made up to 31 May 2021
23 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
23 Dec 2021 CH01 Director's details changed for Mr Sol Zakay on 13 August 2021
23 Dec 2021 CH01 Director's details changed for Mr Eddie Zakay on 1 October 2021
28 Jun 2021 PSC04 Change of details for Haim Judah Michael Levy as a person with significant control on 6 April 2016
28 Jun 2021 PSC07 Cessation of Christopher George White as a person with significant control on 29 January 2020
28 Jun 2021 PSC01 Notification of Peter Caruana as a person with significant control on 1 December 2020
  • ANNOTATION Clarification a second filed PSC01 was registered on 08/08/23
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
15 Dec 2020 AA Accounts for a small company made up to 31 May 2020
03 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
28 Nov 2019 AA Accounts for a small company made up to 31 May 2019
30 Sep 2019 CH01 Director's details changed for Mr Sol Zakay on 30 September 2019
02 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
04 Dec 2018 AA Accounts for a small company made up to 31 May 2018
02 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
12 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
05 May 2017 CH01 Director's details changed for Mr Sol Zakay on 31 March 2017
06 Mar 2017 AA Full accounts made up to 31 May 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
07 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
07 Jan 2016 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
22 Dec 2014 AA Full accounts made up to 31 May 2014