TOP TEAM CARPENTRY LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-11-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/04/2126 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/07/2016 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR RAMUNAS RUKSENAS / 01/01/2019

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR RAMUNAS RUKSENAS / 01/01/2019

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CESSATION OF LINAS RUKSENAS AS A PSC

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR LINAS RUKSENAS

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 144 ALEXANDRA GARDENS KNAPHILL WOKING GU21 2DL ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

01/06/181 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LINAS RUKSENAS / 01/11/2017

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 20 HENAGE LANE WOKING SURREY GU22 8JX

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMUNAS RUKSENAS / 01/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

12/04/1712 April 2017 14/11/14 STATEMENT OF CAPITAL GBP 100

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 70 ALBANY HEIGHTS HOGG LANE GRAYS RM17 5XN

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/11/1414 November 2014 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