- Company Overview for TOPGUN TRANSPORT LIMITED (07171293)
- Filing history for TOPGUN TRANSPORT LIMITED (07171293)
- People for TOPGUN TRANSPORT LIMITED (07171293)
- More for TOPGUN TRANSPORT LIMITED (07171293)
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) |
---|---|---|---|
08 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
28 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
11 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
10 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
03 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
22 Jan 2019 | AP01 | Appointment of Mrs Kelly Amanda Morley as a director on 22 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Kelly Amanda Cooper as a director on 22 January 2019 | |
18 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
07 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
03 Dec 2015 | CH01 | Director's details changed for Mr Terence Leslie Morley on 1 December 2015 | |
03 Dec 2015 | CH02 | Director's details changed for Kelly Amanda Cooper on 1 December 2015 | |
03 Dec 2015 | CH03 | Secretary's details changed for Mr Terence Leslie Morley on 1 December 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from 44 the Slade Greens Leicester LE2 9AJ to 151 Aylestone Lane Wigston Leicestershire LE18 1BB on 3 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |