Advanced company searchLink opens in new window

TOPSET INVESTMENTS GROUP LIMITED

Company number 12906452

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)
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 25 January 2024
  • GBP 99
22 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
20 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2023
  • GBP 83
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
24 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 83
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2023
30 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 14 September 2023
  • GBP 17
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
31 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 12
31 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 11
25 Jan 2023 MR01 Registration of charge 129064520002, created on 18 January 2023
23 Dec 2022 PSC04 Change of details for Mr Itai Bikoh Hadas as a person with significant control on 19 December 2022
22 Dec 2022 CH01 Director's details changed for Mr Itai Bikoh Hadas on 19 December 2022
22 Dec 2022 PSC04 Change of details for Mr Itai Bikoh Hadas as a person with significant control on 19 December 2022
22 Dec 2022 PSC07 Cessation of Axios Capital Properties as a person with significant control on 19 December 2022
05 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
14 Oct 2022 AAMD Amended full accounts made up to 31 December 2021
05 May 2022 AD01 Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 146 New Cavendish Street Westminster London W1W 6YQ on 5 May 2022
19 Apr 2022 AD01 Registered office address changed from 43 Manchester Street London W1U 7LP England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 19 April 2022
13 Apr 2022 MR01 Registration of charge 129064520001, created on 13 April 2022
07 Apr 2022 CERTNM Company name changed topset investments LIMITED\certificate issued on 07/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-06
23 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
03 Dec 2021 TM01 Termination of appointment of David Karseladze as a director on 3 December 2021
08 Nov 2021 AP01 Appointment of Mr David Karseladze as a director on 8 November 2021