TOP RANGE MOTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTermination of appointment of Abab Miah as a director on 2025-08-31

View Document

29/08/2529 August 2025 Confirmation statement made on 2025-08-29 with updates

View Document

29/08/2529 August 2025 Appointment of Mr Abab Miah as a director on 2025-08-01

View Document

07/02/257 February 2025 Registered office address changed from 215 Dagenham Avenue Dagenham RM9 6LL England to 11B Oxhill Road Shirley Solihull B90 1LR on 2025-02-07

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/05/2320 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/10/2211 October 2022 Registered office address changed from 23 Stanley Road Chingford London E4 7DB England to 215 Dagenham Avenue Dagenham RM9 6LL on 2022-10-11

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/11/2128 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/12/1924 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMER FAROOQ

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 29 BERESFORD ROAD WALTHAMSTOW LONDON E17 4LN

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

05/05/165 May 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/03/1523 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

01/03/151 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1417 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR UMER FAROOQ / 09/10/2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 24 CLEVELAND PARK CRESCENT WALTHAMSTOW LONDON E17 7BT

View Document

19/03/1319 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 129 ELLESMERE AVENUE LONDON NW7 3EX UNITED KINGDOM

View Document

08/02/128 February 2012 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