TOP MOPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Termination of appointment of Alan James Whitehouse as a director on 2023-05-31

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

18/02/2218 February 2022 Change of details for Top Mops Holding Limited as a person with significant control on 2021-09-03

View Document

01/12/211 December 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

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

02/02/202 February 2020 PSC'S CHANGE OF PARTICULARS / TOP MOPS HOLDING LIMITED / 02/02/2020

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR CRAIG ALAN FORD

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM CAVENDISH COURT 56 MELVILLE STREET SSANDOWN ISLE OF WIGHT PO36 8LF ENGLAND

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TUTTY / 30/03/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TUTTY / 02/04/2019

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 13 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP ENGLAND

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 12 ROMNEY PLACE MAIDSTONE KENT ME15 6LE ENGLAND

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079461170002

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED ALAN JAMES WHITEHOUSE

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079461170001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITEHOUSE

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM BLUE FIRS 2 THE GLEN NITON VENTNOR, ISLE OF WIGHT PO38 2BQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

09/11/139 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR ALAN JAMES WHITEHOUSE

View Document

10/02/1210 February 2012 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