TOP TREADS PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-23 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/05/242 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-23 with no updates

View Document

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

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

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

View Accounts

24/03/2124 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

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

View Accounts

23/06/2023 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

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

View Accounts

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

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

View Accounts

06/04/186 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110813190001

View Document

26/02/1826 February 2018 COMPANY NAME CHANGED LUPFAW 475 LIMITED CERTIFICATE ISSUED ON 26/02/18

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM YORKSHIRE HOUSE EAST PARADE LEEDS LS1 5BD UNITED KINGDOM

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCORMACK

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR MICHAEL PETER BLACKSHAW

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PETER BLACKSHAW

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HENRY EVANS

View Document

23/02/1823 February 2018 CESSATION OF LUPFAW FORMATIONS LIMITED AS A PSC

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR STEPHEN HENRY EVANS

View Document

23/02/1823 February 2018 22/02/18 STATEMENT OF CAPITAL GBP 2

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

24/11/1724 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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