Advanced company searchLink opens in new window

TOP4 LIMITED

Company number 12620333

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)
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
20 Feb 2024 PSC04 Change of details for Mr Md Shakhawat Hossain as a person with significant control on 20 February 2024
20 Feb 2024 PSC01 Notification of Md Shakhawat Hossain as a person with significant control on 20 February 2024
20 Feb 2024 AP01 Appointment of Mr Md Shakhawat Hossain as a director on 20 February 2024
20 Feb 2024 PSC07 Cessation of Mohammad Nizam Uddin as a person with significant control on 20 February 2024
20 Feb 2024 TM01 Termination of appointment of Mohammad Nizam Uddin as a director on 20 February 2024
17 Oct 2023 AD01 Registered office address changed from PO Box RM9 5RT 279 279 Ivyhouse Road Dagenham Essex RM9 5RT England to 279 Ivyhouse Road Dagenham Essex RM9 5RT on 17 October 2023
15 Oct 2023 AD01 Registered office address changed from 54 Ilchester Road Dagenham RM8 2YU England to PO Box RM9 5RT 279 279 Ivyhouse Road Dagenham Essex RM9 5RT on 15 October 2023
06 Oct 2023 PSC07 Cessation of Md Maraj Numan as a person with significant control on 1 July 2023
06 Oct 2023 PSC01 Notification of Mohammad Nizam Uddin as a person with significant control on 1 July 2023
06 Oct 2023 CH01 Director's details changed for Mr Mohammad Nizam Uddin on 1 July 2023
06 Oct 2023 TM02 Termination of appointment of Md Maraj Sharif Numan as a secretary on 1 July 2023
05 Oct 2023 TM01 Termination of appointment of Md Maraj Numan as a director on 1 July 2023
05 Oct 2023 AP01 Appointment of Mr Mohammad Nizam Uddin as a director on 1 July 2023
01 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
28 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
23 Aug 2022 AA01 Previous accounting period extended from 31 May 2022 to 30 June 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 31 May 2021
04 Jun 2021 AD01 Registered office address changed from 43 43 Brentwood Essex CM14 4DJ United Kingdom to 54 Ilchester Road Dagenham RM8 2YU on 4 June 2021
02 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
10 Jul 2020 TM01 Termination of appointment of Md Selim Reja as a director on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Hafijur Rahaman as a director on 9 July 2020
10 Jul 2020 TM01 Termination of appointment of Pravangshu Kumar Majumder as a director on 10 July 2020