TOP AUTOMOTIVE LTD

Company Documents

DateDescription
16/01/2416 January 2024 Micro company accounts made up to 2023-03-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

13/05/2313 May 2023 Registered office address changed from 195 st. Pauls Avenue Harrow Middlesex HA3 9PT United Kingdom to Office 09, Ealing House Hanger Lane London W5 3HJ on 2023-05-13

View Document

13/05/2313 May 2023 Appointment of Ms Renata Ewa Karczewska as a director on 2023-05-01

View Document

13/05/2313 May 2023 Notification of Renata Ewa Karczewska as a person with significant control on 2023-05-01

View Document

12/05/2312 May 2023 Cessation of Katalin Boka as a person with significant control on 2023-05-01

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-03-31

View Document

12/05/2312 May 2023 Termination of appointment of Katalin Boka as a director on 2023-05-01

View Document

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

View Accounts

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

05/05/225 May 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

20/02/2020 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 COMPANY NAME CHANGED TOPRENTAL LIMITED CERTIFICATE ISSUED ON 29/01/19

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MRS KATALIN BOKA

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATALIN BOKA

View Document

15/01/1915 January 2019 CESSATION OF RUDOLF ROLAND BOKA AS A PSC

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR RUDOLF BOKA

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND RUDOLF BOKA / 17/03/2017

View Document

17/03/1717 March 2017 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