Advanced company searchLink opens in new window

TOPLAND (NO. 24) LIMITED

Company number 09044416

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)
31 Jan 2022 AA Accounts for a small company made up to 31 May 2021
30 Nov 2021 MA Memorandum and Articles of Association
30 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Nov 2021 MR01 Registration of charge 090444160001, created on 11 November 2021
28 Jun 2021 PSC07 Cessation of Christopher George White as a person with significant control on 29 January 2020
28 Jun 2021 PSC04 Change of details for Mr 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
28 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
15 Dec 2020 AA Accounts for a small company made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
28 Nov 2019 AA Accounts for a small company made up to 31 May 2019
30 Sep 2019 CH01 Director's details changed for Mr Sol Zakay on 30 September 2019
23 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
03 Dec 2018 AA Accounts for a small company made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
14 Dec 2017 AA Accounts for a small company made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
30 May 2017 CH01 Director's details changed for Mr Eddie Zakay on 1 April 2017
05 May 2017 CH01 Director's details changed for Mr Sol Zakay on 31 March 2017
03 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
06 Jun 2016 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
21 Oct 2015 AA Accounts for a dormant company made up to 31 May 2015
16 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
20 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000