TOP RANGE MOTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Termination of appointment of Abab Miah as a director on 2025-08-31 |
| 29/08/2529 August 2025 | Confirmation statement made on 2025-08-29 with updates |
| 29/08/2529 August 2025 | Appointment of Mr Abab Miah as a director on 2025-08-01 |
| 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 |
| 30/11/2430 November 2024 | Total exemption full accounts made up to 2024-02-28 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with updates |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 20/05/2320 May 2023 | Total exemption full accounts made up to 2023-02-28 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 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 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/11/2128 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 24/12/1924 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 20/11/1820 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
| 08/03/188 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018 |
| 08/03/188 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMER FAROOQ |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 09/11/169 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 22/07/1622 July 2016 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 29 BERESFORD ROAD WALTHAMSTOW LONDON E17 4LN |
| 07/05/167 May 2016 | DISS40 (DISS40(SOAD)) |
| 05/05/165 May 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
| 03/05/163 May 2016 | FIRST GAZETTE |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 23/03/1523 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
| 04/03/154 March 2015 | DISS40 (DISS40(SOAD)) |
| 03/03/153 March 2015 | FIRST GAZETTE |
| 01/03/151 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 17/02/1417 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
| 07/11/137 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 |
| 06/11/136 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 10/10/1310 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR UMER FAROOQ / 09/10/2013 |
| 09/10/139 October 2013 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 24 CLEVELAND PARK CRESCENT WALTHAMSTOW LONDON E17 7BT |
| 19/03/1319 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
| 13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 129 ELLESMERE AVENUE LONDON NW7 3EX UNITED KINGDOM |
| 08/02/128 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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