Advanced company searchLink opens in new window

TOPLAND FINANCE (NO. 2) LIMITED

Company number 08751126

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)
10 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
31 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jul 2021 MA Memorandum and Articles of Association
23 Dec 2020 AA Accounts for a small company made up to 31 May 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
28 Nov 2019 AA Accounts for a small company made up to 31 May 2019
29 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
04 Dec 2018 AA Accounts for a small company made up to 31 May 2018
01 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
13 Dec 2017 AA Accounts for a small company made up to 31 May 2017
30 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
18 Jul 2017 MR01 Registration of charge 087511260003, created on 17 July 2017
18 Jul 2017 MR01 Registration of charge 087511260002, created on 17 July 2017
30 May 2017 CH01 Director's details changed for Mr Eddie Zakay on 1 April 2017
06 Jan 2017 AA Full accounts made up to 31 May 2016
04 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
28 Jun 2016 MR04 Satisfaction of charge 087511260001 in full
03 Dec 2015 AA Full accounts made up to 31 May 2015
29 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
29 Oct 2015 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
17 Jul 2015 AP01 Appointment of Mark Simon Kingston as a director on 9 July 2015
17 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
22 Dec 2014 AA Full accounts made up to 31 May 2014
21 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
21 Nov 2014 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN