TOP HOLDINGS LTD
Company Documents
Date | Description |
---|---|
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
28/09/2328 September 2023 | Appointment of Mr Anil Sachavand as a director on 2023-09-18 |
28/09/2328 September 2023 | Termination of appointment of Francesco Grasso as a director on 2023-09-18 |
28/09/2328 September 2023 | Cessation of Francesco Grasso as a person with significant control on 2023-09-18 |
28/09/2328 September 2023 | Notification of Zanka Properties Limited as a person with significant control on 2023-09-18 |
28/09/2328 September 2023 | Appointment of Mrs Deepak Shah as a director on 2023-09-18 |
28/09/2328 September 2023 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 43 Lammas Park Road London W5 5JD on 2023-09-28 |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
19/06/2319 June 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | DISS40 (DISS40(SOAD)) |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
07/05/197 May 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
20/03/1820 March 2018 | PSC'S CHANGE OF PARTICULARS / MR FRANCESCO GRASSO / 01/01/2017 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
20/03/1820 March 2018 | CESSATION OF FRANCESCO GRASSO AS A PSC |
20/03/1820 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCO GRASSO |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/07/171 July 2017 | DISS40 (DISS40(SOAD)) |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCO GRASSO |
09/05/179 May 2017 | FIRST GAZETTE |
18/03/1718 March 2017 | DISS40 (DISS40(SOAD)) |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/01/1717 January 2017 | FIRST GAZETTE |
02/03/162 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
11/02/1511 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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