TOPLAND (ECHOBACK) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Director's details changed for Mr David Emerson Howard Sanderson on 2025-05-22

View Document

03/12/243 December 2024 Accounts for a small company made up to 2024-05-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-05-31

View Document

27/11/2327 November 2023 Register inspection address has been changed from Second Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th London W1U 1QY

View Document

24/11/2324 November 2023 Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY

View Document

22/11/2322 November 2023 Change of details for Topland (No 23) Limited as a person with significant control on 2023-06-21

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

20/11/2320 November 2023 Director's details changed for Mr Mark Simon Kingston on 2023-03-13

View Document

20/11/2320 November 2023 Director's details changed for Mr David Emerson Howard Sanderson on 2023-03-13

View Document

20/11/2320 November 2023 Director's details changed for Mr Eddie Zakay on 2023-03-13

View Document

20/11/2320 November 2023 Director's details changed for Mr Sol Zakay on 2023-03-13

View Document

20/11/2320 November 2023 Secretary's details changed for Natalia Franchini Gliorsi on 2023-03-13

View Document

21/06/2321 June 2023 Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 105 Wigmore Street 7th Floor London W1U 1QY on 2023-06-21

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Memorandum and Articles of Association

View Document

19/01/2319 January 2023 Appointment of Mr David Emerson Howard Sanderson as a director on 2023-01-03

View Document

19/01/2319 January 2023 Termination of appointment of Cheryl Frances Moharm as a director on 2023-01-03

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-05-31

View Document

13/12/2213 December 2022 Registration of charge 042467230007, created on 2022-12-06

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

14/11/2214 November 2022 Director's details changed for Mr Eddie Zakay on 2021-10-01

View Document

16/09/2216 September 2022 Appointment of Natalia Franchini Gliorsi as a secretary on 2022-09-01

View Document

16/09/2216 September 2022 Termination of appointment of Cheryl Frances Moharm as a secretary on 2022-09-01

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-05-31

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Director's details changed for Mr Sol Zakay on 2021-08-13

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

23/11/2123 November 2021 Registration of charge 042467230006, created on 2021-11-11

View Document

19/11/2119 November 2021 Registration of charge 042467230005, created on 2021-11-15

View Document

12/11/2112 November 2021 Registration of charge 042467230004, created on 2021-10-25

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOPLAND (NO 23) LIMITED

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/11/2017

View Document

19/06/1719 June 2017 PREVEXT FROM 31/12/2016 TO 31/05/2017

View Document

16/06/1716 June 2017 CURREXT FROM 31/05/2017 TO 31/05/2018

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE ZAKAY / 01/04/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SOL ZAKAY / 31/03/2017

View Document

02/03/172 March 2017 CURRSHO FROM 31/12/2017 TO 31/05/2017

View Document

20/01/1720 January 2017 COMPANY NAME CHANGED ECHOBACK LIMITED CERTIFICATE ISSUED ON 20/01/17

View Document

18/01/1718 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/01/1717 January 2017 SAIL ADDRESS CREATED

View Document

16/01/1716 January 2017 SECRETARY APPOINTED MRS CHERYL FRANCES MOHARM

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN READ

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HN

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY IAN READ

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MARK SIMON KINGSTON

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR SOL ZAKAY

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MRS CHERYL FRANCES MOHARM

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR EDDIE ZAKAY

View Document

15/12/1615 December 2016 AUDITOR'S RESIGNATION

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/10/1610 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/10/164 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/08/157 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

12/03/1312 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1210 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

16/03/1216 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/07/1128 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

30/07/1030 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARCUS JOSEPH / 13/04/2010

View Document

09/09/099 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH / 13/12/2007

View Document

28/04/0828 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 AUDITOR'S RESIGNATION

View Document

28/07/0628 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 AMENDING 883 98 AT £1 STAMPED

View Document

10/09/0110 September 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

15/08/0115 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0114 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/015 July 2001 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