TOP SELECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Change of share class name or designation

View Document

09/01/249 January 2024 Memorandum and Articles of Association

View Document

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

View Accounts

27/12/2327 December 2023 Second filing of Confirmation Statement dated 2023-06-07

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN RABASTE

View Document

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

View Accounts

21/09/1721 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CARIN SPECKHARDT-FORCZEK / 02/05/2016

View Document

02/05/172 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CARIN SPECKHARDT-FORCZEK / 02/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CARIN SPECKHARDT-FORCZEK / 15/02/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIERRE RABASTE / 15/02/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CARIN SPECKHARDT-FORCZEK / 15/02/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AKOS FORCZEK / 15/02/2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

10/01/1510 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040094930005

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 01/09/14 STATEMENT OF CAPITAL GBP 1059

View Document

12/11/1412 November 2014 ADOPT ARTICLES 01/09/2014

View Document

12/11/1412 November 2014 01/09/14 STATEMENT OF CAPITAL GBP 1058

View Document

10/10/1410 October 2014 01/01/12 STATEMENT OF CAPITAL GBP 1053

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CARIN SPECKHARDT FORCZEK / 08/06/2013

View Document

21/10/1321 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CARIN SPECKHARDT FORCZEK / 08/06/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIERRE RABASTE / 01/06/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AKOS FORCZEK / 01/06/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CARIN SPECKHARDT FORCZEK / 01/06/2013

View Document

06/06/136 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CARIN SPECKHARDT FORCZEK / 01/06/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 01/01/12 STATEMENT OF CAPITAL GBP 1005

View Document

27/06/1227 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

09/02/129 February 2012 ADOPT ARTICLES 01/01/2012

View Document

09/02/129 February 2012 01/01/12 STATEMENT OF CAPITAL GBP 1005

View Document

29/06/1129 June 2011 ADOPT ARTICLES 10/01/2010

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CARIN SPECKHARDT FORCZEK / 04/06/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CARIN SPECKHARDT FORCZEK / 04/06/2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 6 VIGO STREET LONDON W1S 3HF

View Document

28/05/1028 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / AKOS FORCZEK / 08/09/2009

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHELLE SPECKHARDT FORCZEK / 08/09/2009

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHELLE SPECKHARDT FORCZEK / 08/09/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / AKOS FORCZEK / 01/01/2008

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 £ NC 1000/1000000 13/12/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0731 August 2007 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0731 August 2007 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS; AMEND

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 25 MEETING HOUSE LANE THE LANES BRIGHTON EAST SUSSEX BN1 1HB

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/12/05

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 S-DIV 22/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/08/0322 August 2003 S-DIV 07/08/03

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

08/07/018 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 98-110 HIGH STREET GUILDFORD SURREY GU1 3HE

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 COMPANY NAME CHANGED GOODLIMIT LIMITED CERTIFICATE ISSUED ON 06/09/00

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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