TOP FLOOR 2010 LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 28/03/2228 March 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 11/03/2011 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ISAAC |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
| 11/03/2011 March 2020 | CESSATION OF KEVIN ISSAC AS A PSC |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM C/O SIMON COOK 8A STALLINGS LANE KINGSWINFORD KINGSWINFORD WEST MIDLANDS DY6 7HU |
| 21/05/1921 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PAULA ISAACS |
| 21/05/1921 May 2019 | DIRECTOR APPOINTED MR BENJAMIN JAMES ISAAC |
| 21/05/1921 May 2019 | APPOINTMENT TERMINATED, SECRETARY MEGAN ISAACS |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 11/02/1911 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
| 19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 02/03/172 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/07/1622 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 01/03/161 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 27/02/1527 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 03/03/143 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 13/05/1313 May 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 5 LOAD STREET BEWDLEY WORCESTERSHIRE DY12 2AF UNITED KINGDOM |
| 14/03/1214 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 16/03/1116 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
| 16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA ISAACS / 25/02/2011 |
| 16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ISAACS / 25/02/2011 |
| 16/03/1116 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MEGAN ISAACS / 25/02/2011 |
| 07/09/107 September 2010 | CURRSHO FROM 28/02/2011 TO 31/12/2010 |
| 25/02/1025 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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