Advanced company searchLink opens in new window

TOPMUST LIMITED

Company number 11512467

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2024 DS01 Application to strike the company off the register
28 Mar 2024 AA Total exemption full accounts made up to 27 March 2024
28 Mar 2024 AA01 Previous accounting period shortened from 31 August 2024 to 27 March 2024
22 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
12 Jul 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 111 Park Street, Mayfair London W1K 7JF on 12 July 2022
12 Jul 2022 CH01 Director's details changed for Mr Andrea Aimar on 13 January 2022
12 Jul 2022 PSC04 Change of details for Mr Peter Sagan as a person with significant control on 12 July 2022
11 May 2022 AA Total exemption full accounts made up to 31 August 2021
14 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
14 Dec 2021 PSC04 Change of details for Mr Peter Sagan as a person with significant control on 1 November 2021
08 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
18 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
18 Dec 2020 PSC01 Notification of Peter Sagan as a person with significant control on 17 December 2020
18 Dec 2020 PSC07 Cessation of Claire Judith Cooke as a person with significant control on 17 December 2020
18 Dec 2020 PSC07 Cessation of Claudia Shan as a person with significant control on 17 December 2020
18 Dec 2020 PSC07 Cessation of Didier Maillard as a person with significant control on 17 December 2020
24 Sep 2020 PSC01 Notification of Claudia Shan as a person with significant control on 22 September 2020
24 Sep 2020 PSC01 Notification of Didier Maillard as a person with significant control on 22 September 2020
24 Sep 2020 PSC01 Notification of Claire Judith Cooke as a person with significant control on 22 September 2020
24 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 24 September 2020
23 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with updates