TOP-LIFTING GROUP LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Cessation of Keith Lyall Webster as a person with significant control on 2023-03-27

View Document

04/04/234 April 2023 Termination of appointment of Andrew Busby as a secretary on 2023-03-27

View Document

04/04/234 April 2023 Termination of appointment of Raymond Topliff as a director on 2023-03-27

View Document

04/04/234 April 2023 Notification of Web-Lifting Limited as a person with significant control on 2023-03-27

View Document

04/04/234 April 2023 Termination of appointment of Andrew Busby as a director on 2023-03-27

View Document

04/04/234 April 2023 Cessation of Raymond Topliff as a person with significant control on 2023-03-27

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 13 NELSON STREET HULL HU1 1XE

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/02/1724 February 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/02/1710 February 2017 20/01/17 STATEMENT OF CAPITAL GBP 80

View Document

10/02/1710 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK ANDREWS

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

12/03/1512 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1423 December 2014 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