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)
07 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
07 Jan 2010 88(2) Ad 28/01/09\gbp si 999@1=999\gbp ic 1/1000\
07 Jan 2010 AD03 Register(s) moved to registered inspection location
06 Jan 2010 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
06 Jan 2010 CH01 Director's details changed for Mr Eddie Zakay on 1 October 2009
06 Jan 2010 CH01 Director's details changed for Clive Edward Bush on 1 October 2009
06 Jan 2010 AD02 Register inspection address has been changed
06 Jan 2010 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
07 Dec 2009 AA Accounts for a dormant company made up to 31 May 2009
27 Jul 2009 225 Accounting reference date shortened from 31/12/2009 to 31/05/2009
29 Jan 2009 288a Secretary appointed mrs cheryl frances moharm
29 Jan 2009 288a Director appointed clive edward bush
29 Jan 2009 353 Location of register of members
29 Jan 2009 288a Director appointed eddie zakay
29 Jan 2009 288b Appointment terminated director andrew davis
29 Jan 2009 288a Director appointed mrs cheryl frances moharm
29 Jan 2009 CERTNM Company name changed offmark LIMITED\certificate issued on 29/01/09
28 Jan 2009 287 Registered office changed on 28/01/2009 from 41 chalton street london NW1 1JD united kingdom
19 Dec 2008 NEWINC Incorporation