TOP PRIMATE LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/02/242 February 2024 Unaudited abridged accounts made up to 2022-07-31

View Document

25/01/2425 January 2024 Unaudited abridged accounts made up to 2021-07-31

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Change of details for Mr Rowan Anthony Katzew as a person with significant control on 2023-09-26

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Registered office address changed from 14 Park Avenue Wood Green London N22 7EX England to 1B Russell Road London N13 4RS on 2023-09-26

View Document

26/09/2326 September 2023 Change of details for Mr Rowan Anthony Katzew as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Mr Rowan Anthony Katzew on 2023-09-26

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

21/09/2021 September 2020 CESSATION OF AGATHE CONSTANCE BARBIER AS A PSC

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROWAN ANTHONY KATZEW / 21/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR AGATHE BARBIER

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MISS AGATHE CONSTANCE BARBIER / 20/07/2020

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROWAN ANTHONY KATZEW / 09/07/2020

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROWAN ANTHONY KATZEW / 19/06/2020

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGATHE CONSTANCE BARBIER

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROWAN ANTHONY KATZEW / 13/08/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AGATHE CONSTANCE BARBIER / 12/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN ANTHONY KATZEW / 12/08/2019

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 14 PARK AVENUE WOOD GREEN LONDON N227EX ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/08/1830 August 2018 CESSATION OF AGATHE CONSTANCE BARBIER AS A PSC

View Document

25/08/1825 August 2018 PSC'S CHANGE OF PARTICULARS / MISS AGATHE CONSTANCE BARBIER / 25/08/2018

View Document

25/08/1825 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWAN ANTHONY KATZEW

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR ROWAN ANTHONY KATZEW

View Document

31/07/1831 July 2018 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