Advanced company searchLink opens in new window

TOPLAND (NO. 14) LIMITED

Company number 08042021

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)
20 Jan 2024 PSC01 Notification of Andras Lajos Tailby-Faulkes as a person with significant control on 19 December 2023
20 Jan 2024 PSC07 Cessation of Haim Judah Michael Levy as a person with significant control on 19 December 2023
27 Dec 2023 AA Accounts for a small company made up to 31 May 2023
28 Nov 2023 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th Floor London W1U 1QY
27 Nov 2023 AD04 Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY
08 Aug 2023 RP04PSC01 Second filing for the notification of Sir Peter Caruana as a person with significant control
21 Jun 2023 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 105 Wigmore Street 7th Floor London W1U 1QY on 21 June 2023
02 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
02 May 2023 CH01 Director's details changed for Mr Eddie Zakay on 1 October 2021
16 Dec 2022 AA Accounts for a small company made up to 31 May 2022
16 Sep 2022 AP03 Appointment of Natalia Franchini Gliorsi as a secretary on 1 September 2022
16 Sep 2022 TM02 Termination of appointment of Cheryl Frances Moharm as a secretary on 1 September 2022
29 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
29 Apr 2022 CH01 Director's details changed for Mr Terence David O'beirne on 13 May 2020
02 Feb 2022 AA Accounts for a small company made up to 31 May 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 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
27 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
15 Dec 2020 AA Accounts for a small company made up to 31 May 2020
27 May 2020 AP01 Appointment of Mr Terence David O'beirne as a director on 13 May 2020
18 May 2020 TM01 Termination of appointment of Simon Levick Garth Wilson as a director on 13 May 2020
24 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
24 Apr 2020 PSC07 Cessation of Christopher George White as a person with significant control on 29 January 2020
28 Nov 2019 AA Accounts for a small company made up to 31 May 2019
24 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates