- Company Overview for TOPLAND GENERATOR LIMITED (10746543)
- Filing history for TOPLAND GENERATOR LIMITED (10746543)
- People for TOPLAND GENERATOR LIMITED (10746543)
- Charges for TOPLAND GENERATOR LIMITED (10746543)
- Registers for TOPLAND GENERATOR LIMITED (10746543)
- More for TOPLAND GENERATOR LIMITED (10746543)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
29 Apr 2024 | CH01 | Director's details changed for Mr Mark Simon Kingston on 13 March 2023 | |
29 Apr 2024 | CH03 | Secretary's details changed for Natalia Franchini Gliorsi on 13 March 2023 | |
29 Apr 2024 | CH01 | Director's details changed for Mr Thomas Richard Betts on 13 March 2023 | |
14 Feb 2024 | 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 GU1 4HD England 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 | |
21 Jun 2023 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 105 Wigmore Street 7th Floor London W1U 1QY on 21 June 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
03 Mar 2023 | 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 27 April 2022 with no updates | |
29 Apr 2022 | CH01 | Director's details changed for Mr Edward Paul Robert Orr on 14 July 2021 | |
01 Feb 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
03 Nov 2021 | CH01 | Director's details changed for Mr Edward Paul Robert Orr on 19 December 2019 | |
03 Nov 2021 | CH01 | Director's details changed for Mr Paul Samuel Isaacs on 19 December 2019 | |
10 Jul 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
28 Apr 2021 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford GU1 4HD | |
28 Apr 2021 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
21 Feb 2020 | MR01 | Registration of charge 107465430004, created on 17 February 2020 | |
28 Nov 2019 | AA | Accounts for a small company made up to 31 May 2019 |