Advanced company searchLink opens in new window

TOPTROPICS LTD

Company number 07376056

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)
06 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
27 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
06 Apr 2023 PSC07 Cessation of Manick Harpal Rikhy as a person with significant control on 30 March 2023
06 Apr 2023 PSC01 Notification of Mahendrasinh Rathod as a person with significant control on 1 April 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
06 Apr 2023 AP01 Appointment of Mr Mahendrasinh Dolatsinh Rathod as a director on 1 April 2023
06 Apr 2023 TM01 Termination of appointment of Manick Harpal Rikhy as a director on 30 March 2023
09 Jun 2022 AA Micro company accounts made up to 30 September 2021
08 Jun 2022 CS01 Confirmation statement made on 27 April 2022 with updates
15 Dec 2021 AD01 Registered office address changed from Workforce Centre Building Number 1 Precedent Drive Rooksley Milton Keynes MK13 8PP England to Unit B and C Cetec House Lincoln Road Cressex Business Park High Wycombe HP12 3RG on 15 December 2021
02 Nov 2021 PSC01 Notification of Manick Rikhy as a person with significant control on 1 November 2021
02 Nov 2021 PSC07 Cessation of Tvs Holdings Limited as a person with significant control on 1 November 2021
27 Apr 2021 PSC07 Cessation of Manick Rikhy as a person with significant control on 27 April 2021
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
27 Apr 2021 PSC02 Notification of Tvs Holdings Limited as a person with significant control on 27 April 2021
10 Mar 2021 AP01 Appointment of Mr Gurzain Uppal as a director on 1 March 2021
10 Mar 2021 AA Unaudited abridged accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
08 Apr 2020 MR01 Registration of charge 073760560005, created on 26 March 2020
02 Apr 2020 MR04 Satisfaction of charge 073760560004 in full
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
03 Jul 2019 AD01 Registered office address changed from Cetec House Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RG England to Workforce Centre Building Number 1 Precedent Drive Rooksley Milton Keynes MK13 8PP on 3 July 2019
31 May 2019 AA Unaudited abridged accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates