FRENKEL TOPPING FINANCIAL MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

16/04/2516 April 2025 Register inspection address has been changed from One Bartholomew Close London EC1A 7BL United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

14/08/2414 August 2024 Director's details changed for Mr Mark Stuart Holt on 2024-08-14

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

08/07/248 July 2024 Change of details for Frenkel Topping Limited as a person with significant control on 2023-12-04

View Document

17/02/2417 February 2024 Certificate of change of name

View Document

14/02/2414 February 2024 Termination of appointment of Neil Michael Hudgell as a director on 2023-12-04

View Document

14/02/2414 February 2024 Cessation of Maybury Enterprises Ltd as a person with significant control on 2023-12-04

View Document

14/02/2414 February 2024 Appointment of Elaine Cullen-Grant as a director on 2023-12-04

View Document

16/09/2316 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/10/2227 October 2022

View Document

27/10/2227 October 2022

View Document

27/09/2227 September 2022

View Document

13/09/2213 September 2022

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-12-31

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR NEIL HUDGELL

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR MARK STUART HOLT

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / FRENKEL TOPPING LIMITED / 23/04/2020

View Document

11/05/2011 May 2020 23/04/20 STATEMENT OF CAPITAL GBP 2

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYBURY ENTERPRISES LTD

View Document

11/05/2011 May 2020 ADOPT ARTICLES 30/04/2020

View Document

28/10/1928 October 2019 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

24/07/1924 July 2019 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