TOP PETS GROUP 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 Confirmation statement made on 2025-06-11 with no updates

View Document

25/02/2525 February 2025 Registered office address changed from Postman Pooch 1 Carrside Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX England to Suite 210 Northlight Industries, Unit 2 Northlight House, Pendle Road Brierfield Lancashire BB9 5FL on 2025-02-25

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

21/08/2421 August 2024 Termination of appointment of Kyle Lovett-Blackwell as a director on 2024-08-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Micro company accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Previous accounting period extended from 2023-03-29 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

09/02/229 February 2022 Registered office address changed from West Mill Churchill Way Brierfield Nelson BB9 5NF England to Room 3 Ground Floor Carrside One Business Centre Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from Room 3 Ground Floor Carrside One Business Centre Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX England to Postman Pooch 1 Carrside Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Benjamin Millar as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Benjamin Millar on 2022-02-09

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MILLAR / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE LOVETT-BLACKWELL / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MILLAR / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE LOVETT-BLACKWELL / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MILLAR / 01/07/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DENT

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM C/O BEN MILLAR 213 GISBURN ROAD BARROWFORD LANCASHIRE BB9 6JD UNITED KINGDOM

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MILLAR / 29/03/2016

View Document

24/03/1624 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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