TOP 73 LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Registered office address changed from 10 Kingsmill Gardens Dagenham RM9 5EJ England to 6 Kershaw Close Chafford Hundred Grays RM16 6RN on 2024-11-07

View Document

07/11/247 November 2024 Change of details for Mr David Dimitrov as a person with significant control on 2024-11-01

View Document

07/11/247 November 2024 Director's details changed for Mr David Dimitrov on 2024-11-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

12/02/2412 February 2024 Termination of appointment of Galin Genchev Petkov as a director on 2024-02-01

View Document

12/02/2412 February 2024 Registered office address changed from 6 Kershaw Close Chafford Hundred Grays RM16 6RN England to 10 Kingsmill Gardens Dagenham RM9 5EJ on 2024-02-12

View Document

12/02/2412 February 2024 Appointment of Mr David Dimitrov as a director on 2024-02-01

View Document

12/02/2412 February 2024 Notification of David Dimitrov as a person with significant control on 2024-02-01

View Document

12/02/2412 February 2024 Cessation of Galin Genchev Petkov as a person with significant control on 2024-02-01

View Document

15/11/2315 November 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

20/02/2320 February 2023 Appointment of Mr Galin Genchev Petkov as a director on 2023-02-20

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

24/09/2224 September 2022 Cessation of Toncho Todorov Vasilev as a person with significant control on 2022-09-24

View Document

24/09/2224 September 2022 Notification of Galin Genchev Petkov as a person with significant control on 2022-09-24

View Document

24/09/2224 September 2022 Termination of appointment of Toncho Todorov Vasilev as a director on 2022-09-24

View Document

24/09/2224 September 2022 Registered office address changed from 34 Grove Road Romford RM6 4AQ United Kingdom to 6 Kershaw Close Chafford Hundred Grays RM16 6RN on 2022-09-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/1928 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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