FRENKEL TOPPING ASSOCIATES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025

View Document

20/06/2520 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

20/06/2520 June 2025

View Document

20/06/2520 June 2025

View Document

16/04/2516 April 2025 Register inspection address has been changed from One Bartholomew Close London EC1A 7BL United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/08/2330 August 2023

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

13/10/2213 October 2022 Change of details for Fletchers Solicitors Limited as a person with significant control on 2016-09-09

View Document

13/10/2213 October 2022 Change of details for Frenkel Topping Limited as a person with significant control on 2016-09-09

View Document

19/05/2219 May 2022 Full accounts made up to 2021-12-31

View Document

10/12/2110 December 2021 Termination of appointment of Edward Barron Fletcher as a director on 2021-11-24

View Document

10/12/2110 December 2021 Appointment of Mr Peter Demmery Haden as a director on 2021-11-24

View Document

10/12/2110 December 2021 Appointment of Mr Adrian Kevin Denson as a director on 2021-11-24

View Document

10/12/2110 December 2021 Termination of appointment of Robert Arnold Fletcher as a director on 2021-11-24

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2020-12-31

View Document

29/04/2029 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED ELAINE CULLEN-GRANT

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENTLEY

View Document

29/04/1929 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR ROBERT ARNOLD FLETCHER

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR EDWARD BARRON FLETCHER

View Document

10/05/1810 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR STEPHEN GRAHAM BENTLEY

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE DEAN

View Document

28/05/1728 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/05/1726 May 2017 SAIL ADDRESS CREATED

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

03/04/173 April 2017 09/09/16 STATEMENT OF CAPITAL GBP 1

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MRS JULIE DEAN

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR RICHARD FRASER

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER ENGLAND M2 3AB ENGLAND

View Document

30/01/1730 January 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

07/09/167 September 2016 COMPANY NAME CHANGED AGHOCO 1444 LIMITED CERTIFICATE ISSUED ON 07/09/16

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company