TOP ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

24/07/2524 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Satisfaction of charge 12 in full

View Document

17/12/2417 December 2024 Satisfaction of charge 11 in full

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR JEHUDA GOLDENBERG

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / LYNSTED PROPERTIES LIMITED / 06/04/2016

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/10/1111 October 2011 AUDITOR'S RESIGNATION

View Document

27/09/1127 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

27/09/1127 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 20 THE DRIVE EDGWARE MIDDLESEX HA8 8PT

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/11/0530 November 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS; AMEND

View Document

26/07/0526 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: MIDDLSEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7LH

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/01

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 149 CLEVELAND STREET LONDON W1

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/02/9513 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9321 October 1993 REGISTERED OFFICE CHANGED ON 21/10/93 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 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