Advanced company searchLink opens in new window

TOPMAN LAW AGENTS LTD.

Company number 13877483

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)
03 May 2024 AP01 Appointment of Mr Kirpal Singh Johal as a director on 3 May 2024
09 Apr 2024 CS01 Confirmation statement made on 27 January 2024 with updates
09 Apr 2024 TM01 Termination of appointment of Nicoleta Mirona Dogaru as a director on 9 April 2024
09 Apr 2024 PSC01 Notification of Kamran Bashir as a person with significant control on 9 April 2024
09 Apr 2024 PSC07 Cessation of Harpreet Deol as a person with significant control on 9 April 2024
09 Apr 2024 AP01 Appointment of Mr Kamran Bashir as a director on 9 April 2024
27 Jan 2024 PSC01 Notification of Harpreet Deol as a person with significant control on 24 January 2024
14 Jan 2024 AA Micro company accounts made up to 31 January 2023
15 Dec 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Flat 2B 758 Alum Rock Road Birmingham B8 3HU on 15 December 2023
03 Aug 2023 TM01 Termination of appointment of Kamran Bashir as a director on 1 August 2023
03 Aug 2023 PSC07 Cessation of Kamran Bashir as a person with significant control on 1 August 2023
03 Aug 2023 AP01 Appointment of Dr Nicoleta Mirona Dogaru as a director on 1 August 2023
12 May 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
19 Dec 2022 AD01 Registered office address changed from 758 Flat 2B Alum Rock Road Birmingham B8 3HU England to 7 Bell Yard London WC2A 2JR on 19 December 2022
27 Sep 2022 AD01 Registered office address changed from Greenacres Kidderminster Road Alveley Bridgnorth WV15 6JF England to 758 Flat 2B Alum Rock Road Birmingham B8 3HU on 27 September 2022
01 Jun 2022 CERTNM Company name changed onlinedonkey properties LTD\certificate issued on 01/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-31
21 Feb 2022 AD01 Registered office address changed from 56 Cape Street West Bromwich B70 0HB United Kingdom to Greenacres Kidderminster Road Alveley Bridgnorth WV15 6JF on 21 February 2022
28 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted