Advanced company searchLink opens in new window

TOP ONE PERCENT LTD

Company number 09586528

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)
14 May 2024 CS01 Confirmation statement made on 5 May 2024 with updates
19 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Investor consent 29/11/2023
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2023 CH01 Director's details changed for Mr Kraig Stuart Payne on 19 December 2023
19 Dec 2023 CH01 Director's details changed for Mr Kraig Stuart Payne on 19 December 2023
06 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 November 2023
  • GBP 3.12
26 Jun 2023 AA Micro company accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
05 May 2023 CH01 Director's details changed for Mr Daniel Joseph Hodgson on 1 June 2022
05 May 2023 PSC04 Change of details for Mr Kraig Stuart Payne as a person with significant control on 5 May 2023
05 May 2023 PSC04 Change of details for Mr Daniel Joseph Hodgson as a person with significant control on 1 June 2022
22 Jun 2022 AA Micro company accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
19 Aug 2021 AA Micro company accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
05 May 2021 AD01 Registered office address changed from 331 Wollaton Road Nottingham NG8 1FQ England to 16 Commerce Square Lace Market Nottingham Nottinghamshire NG1 1HS on 5 May 2021
12 Mar 2021 AD01 Registered office address changed from First Floor, Western House Western Street Nottingham NG1 3AZ England to 331 Wollaton Road Nottingham NG8 1FQ on 12 March 2021
16 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
08 Sep 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
30 Jun 2020 PSC04 Change of details for Mr Kraig Stuart Payne as a person with significant control on 28 June 2020
28 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
13 Jan 2020 AA Micro company accounts made up to 31 May 2019
18 Dec 2019 AP01 Appointment of Mr Bruce John Thew as a director on 6 December 2019
17 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 06/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 2.5
15 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates