TOPLAX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewAppointment of Mr Hersch Meilech Frankel as a director on 2025-09-24

View Document

26/09/2526 September 2025 NewTermination of appointment of Kroiny Landau as a director on 2025-09-24

View Document

27/08/2527 August 2025 Previous accounting period shortened from 2024-11-29 to 2024-11-28

View Document

20/07/2520 July 2025 Appointment of Mrs Kroiny Landau as a director on 2025-07-07

View Document

20/07/2520 July 2025 Termination of appointment of Abraham Feldman as a director on 2025-07-07

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

24/06/2524 June 2025 Cessation of Abraham Feldman as a person with significant control on 2024-05-01

View Document

24/06/2524 June 2025 Notification of Hersch Meilech Frankel as a person with significant control on 2024-05-01

View Document

22/06/2522 June 2025 Termination of appointment of Hersch Meilech Frankel as a director on 2025-06-10

View Document

22/06/2522 June 2025 Appointment of Mr Abraham Feldman as a director on 2025-06-10

View Document

22/06/2522 June 2025 Confirmation statement made on 2025-06-22 with updates

View Document

22/06/2522 June 2025 Cessation of Hersch Meilech Frankel as a person with significant control on 2024-05-01

View Document

22/06/2522 June 2025 Notification of Abraham Feldman as a person with significant control on 2024-05-01

View Document

14/06/2514 June 2025 Registered office address changed from 51 Queen Elizabeths Walk London N16 5UG England to 2 Cadoxton Avenue London N15 6LB on 2025-06-14

View Document

08/03/258 March 2025 Change of details for Mr Hersch Meilech Frankel as a person with significant control on 2025-03-03

View Document

08/03/258 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/08/2428 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

10/04/2410 April 2024 Change of details for Mr Hersch Meilech Frankel as a person with significant control on 2024-04-05

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

20/03/2420 March 2024 Registered office address changed from Halbert Mews Unit1, 60a Knightland Road London E5 9HS England to 51 Queen Elizabeths Walk London N16 5UG on 2024-03-20

View Document

06/03/246 March 2024 Registered office address changed from 149a Clapton Common London E5 9AE England to Halbert Mews Unit1, 60a Knightland Road London E5 9HS on 2024-03-06

View Document

06/03/246 March 2024 Change of details for Mr Hersch Meilech Frankel as a person with significant control on 2024-03-05

View Document

06/03/246 March 2024 Director's details changed for Mr Hersch Meilech Frankel on 2024-03-05

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/08/2321 August 2023 Previous accounting period extended from 2022-11-26 to 2022-11-30

View Document

19/05/2319 May 2023 Registered office address changed from 51 Queen Elizabeths Walk London N16 5UG England to 149a Clapton Common London E5 9AE on 2023-05-19

View Document

11/04/2311 April 2023 Registered office address changed from Top Floor 149a Clapton Common London E5 9AE England to 51 Queen Elizabeths Walk London N16 5UG on 2023-04-11

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2021-11-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

14/02/2314 February 2023 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

14/02/2314 February 2023 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

14/02/2314 February 2023 All of the property or undertaking has been released and no longer forms part of charge 3

View Document

16/01/2316 January 2023 Registered office address changed from Top Floor 149 Clapton Common London E5 9AE England to Top Floor 149a Clapton Common London E5 9AE on 2023-01-16

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Previous accounting period shortened from 2021-11-27 to 2021-11-26

View Document

23/10/2223 October 2022 Registered office address changed from 50 Craven Park Road London N15 6AB England to Top Floor 149 Clapton Common London E5 9AE on 2022-10-23

View Document

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

View Accounts

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

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR HERSCH MEILECH FRANKEL / 07/03/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

03/03/193 March 2019 REGISTERED OFFICE CHANGED ON 03/03/2019 FROM 2 CADOXTON AVENUE LONDON N15 6LB ENGLAND

View Document

03/03/193 March 2019 REGISTERED OFFICE CHANGED ON 03/03/2019 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB

View Document

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

View Accounts

29/11/1829 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

30/08/1830 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

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

View Accounts

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HIRSCH MEILECH FRANKEL / 27/11/2016

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

03/09/173 September 2017 DIRECTOR APPOINTED MR HIRSCH MEILECH FRANKEL

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR RAISEL ROSENBAUM

View Document

03/09/173 September 2017 CESSATION OF RAISEL ROSENBAUM AS A PSC

View Document

03/09/173 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERSCH MEILECH FRANKEL

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY SARA FRANKEL

View Document

29/08/1729 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAISEL ROSENBAUM

View Document

29/08/1729 August 2017 CESSATION OF HERSCH MEILECH FRANKEL AS A PSC

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MRS RAISEL ROSENBAUM

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR HERSCH FRANKEL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

07/08/177 August 2017 PREVEXT FROM 25/11/2016 TO 30/11/2016

View Document

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

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 25 November 2015

View Document

25/08/1625 August 2016 PREVSHO FROM 26/11/2015 TO 25/11/2015

View Document

30/11/1530 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts for year ending 25 Nov 2015

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 26 November 2014

View Document

27/08/1527 August 2015 PREVSHO FROM 27/11/2014 TO 26/11/2014

View Document

01/12/141 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts for year ending 26 Nov 2014

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 27 November 2013

View Document

28/08/1428 August 2014 PREVSHO FROM 28/11/2013 TO 27/11/2013

View Document

06/12/136 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

27/11/1327 November 2013 Annual accounts for year ending 27 Nov 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/08/1329 August 2013 PREVSHO FROM 29/11/2012 TO 28/11/2012

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 November 2011

View Document

07/11/127 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 5 WINDUS ROAD LONDON N16 6UT

View Document

28/08/1228 August 2012 PREVSHO FROM 30/11/2011 TO 29/11/2011

View Document

19/12/1119 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts for year ending 29 Nov 2011

View Accounts

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/11/1024 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HERSCH MEILECH FRANKEL / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 115 CRAVEN PARK RD LONDON N15 6BL

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

06/11/016 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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