FRENKEL TOPPING GROUP HOLDINGS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

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

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/08/2417 August 2024

View Document

09/08/249 August 2024 Director's details changed for Mr Mark Stuart Holt on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Mr Mark Stuart Holt on 2024-08-09

View Document

01/02/241 February 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

19/01/2419 January 2024 Registration of charge 087468000001, created on 2024-01-18

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

25/09/2325 September 2023 Change of details for Frenkel Topping Group Plc as a person with significant control on 2023-09-25

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 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

15/08/2315 August 2023

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/11/2221 November 2022

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

27/10/2227 October 2022

View Document

27/10/2227 October 2022

View Document

27/09/2227 September 2022

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-24 with no updates

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 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Document

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

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR MARK STUART HOLT

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR STEPHEN GRAHAM BENTLEY

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

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

View Document

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

View Document

26/05/1726 May 2017 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

24/05/1724 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 4TH FLOOR STATHAM HOUSE LANCASTRIAN OFFICE CENTRE TALBOT ROAD OLD TRAFFORD MANCHESTER M32 0FP

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTHWORTH

View Document

09/09/169 September 2016 ADOPT ARTICLES 16/08/2016

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 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

View Document

02/11/152 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 SECOND FILING WITH MUD 24/10/14 FOR FORM AR01

View Document

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

13/03/1413 March 2014 09/01/14 STATEMENT OF CAPITAL GBP 50000.00

View Document

29/01/1429 January 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

20/01/1420 January 2014 REDESIGNATE SHARES 09/01/2014

View Document

17/01/1417 January 2014 SAIL ADDRESS CREATED

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED AGHOCO 1189 LIMITED CERTIFICATE ISSUED ON 16/01/14

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED RICHARD CULLEN FRASER

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR DAVID ROBERT SOUTHWORTH

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

14/01/1414 January 2014 SECRETARY APPOINTED MRS JULIE DEAN

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB, UNITED KINGDOM

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MRS JULIE DEAN

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

24/10/1324 October 2013 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