Advanced company searchLink opens in new window

TOP BRAND OUTLET LTD

Company number 11761282

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 May 2024 AP01 Appointment of Mr Md Shah Alam as a director on 16 May 2024
31 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
06 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
16 Jan 2022 AA Unaudited abridged accounts made up to 31 January 2021
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
12 Jan 2021 TM01 Termination of appointment of Mir Salauddin Babu as a director on 4 January 2021
12 Jan 2021 PSC07 Cessation of Mir Salauddin Babu as a person with significant control on 4 January 2021
21 Nov 2020 AA Unaudited abridged accounts made up to 31 January 2020
23 Oct 2020 PSC04 Change of details for Mr Mir Salauddin Babu as a person with significant control on 20 September 2020
13 Oct 2020 CH01 Director's details changed for Mr Mir Salauddin Babu on 23 September 2020
17 Aug 2020 AD01 Registered office address changed from , Flat 2 Warren Hastings Court Pier Road, Northfleet, Gravesend, Kent, DA11 9NL to 35 Knockhall Road Greenhithe DA9 9EZ on 17 August 2020
17 Aug 2020 PSC04 Change of details for Mr Mahbub Rabbani as a person with significant control on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Mahbub Rabbani on 17 August 2020
01 Aug 2020 PSC01 Notification of Mir Salauddin Babu as a person with significant control on 16 July 2020
01 Aug 2020 PSC01 Notification of Mahbub Rabbani as a person with significant control on 16 July 2020
01 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 1 August 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
08 Jul 2020 TM01 Termination of appointment of Abdur Rakib Dewan Syed as a director on 8 June 2020
30 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
24 Jan 2019 AD01 Registered office address changed from , Flat 2 Pier Road, Northfleet, Gravesend, DA11 9NL, United Kingdom to 35 Knockhall Road Greenhithe DA9 9EZ on 24 January 2019
19 Jan 2019 CH01 Director's details changed for Mr Abdul Rakib Dewan Syed on 18 January 2019
11 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-11
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted