TOP OF RANGE VANS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Registered office address changed from 10 Wilstone Street Broughton Aylesbury Bucks HP22 7DT United Kingdom to 96 Dunsham Lane Aylesbury HP20 2DG on 2024-08-29

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/06/245 June 2024 Certificate of change of name

View Document

02/06/242 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

03/01/233 January 2023 Director's details changed for Mr Gazment Nona on 2023-01-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR GAZMENT NONA / 19/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAZMENT NONA / 19/02/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 30/11/15 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR FREDI PIRE

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 258 SUSSEX WAY LONDON N19 4HY

View Document

24/02/1524 February 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

06/12/146 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/04/142 April 2014 DIRECTOR APPOINTED FREDI PIRE

View Document

25/11/1325 November 2013 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