TOP LEVEL LOFT CONVERSIONS LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Current accounting period shortened from 2022-06-30 to 2022-04-30

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEIL HARRIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

12/07/1612 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/07/154 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/07/1419 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/10/1220 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/07/1214 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/06/1126 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KEVIN CURNOW / 24/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 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