TOP GEN LTD

215 High Street, Hounslow, TW3 1DH, England
StatusACTIVE
Company No.07721186
CategoryPrivate Limited Company
Incorporated28 Jul 2011
Age12 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

TOP GEN LTD is an active private limited company with number 07721186. It was incorporated 12 years, 10 months, 18 days ago, on 28 July 2011. The company address is 215 High Street, Hounslow, TW3 1DH, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-13

New address: 215 High Street Hounslow TW3 1DH

Old address: 215 High Street Hounslow England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harpreet Singh Katari

Change date: 2023-02-01

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hapreet Singh Katari

Change date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manmohan Singh Nagpal

Termination date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2019

Action Date: 01 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-01

Capital : 3 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-01

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-27

Old address: 215 High Street Hounslow TW3 1DN England

New address: 215 High Street Hounslow

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

New address: 215 High Street Hounslow TW3 1DN

Old address: C/O Kpsg Accountants 193 Coldharbour Lane Hayes Middlesex UB3 3EH

Change date: 2017-03-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Capital allotment shares

Date: 30 May 2015

Action Date: 01 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-01

Capital : 4 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Address

Type: AD01

New address: C/O Kpsg Accountants 193 Coldharbour Lane Hayes Middlesex UB3 3EH

Change date: 2015-01-15

Old address: 41 Leamington Road Southall Middlesex UB2 5JE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2012

Action Date: 15 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-15

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manmohan Singh Nagpal

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2011

Action Date: 27 Nov 2011

Category: Address

Type: AD01

Old address: 23 Clayton Road Hayes Middlesex UB3 1AN United Kingdom

Change date: 2011-11-27

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2011

Action Date: 26 Nov 2011

Category: Address

Type: AD01

Old address: 9 Lascar Close Hounslow Middlesex TW3 3FG United Kingdom

Change date: 2011-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Old address: 41 Leamington Road Southall Middlesex UB2 5JE United Kingdom

Change date: 2011-08-15

Documents

View document PDF

Incorporation company

Date: 28 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUESHIFT GP LLP

5 THE SQUARE,CHELTENHAM,GL54 2JF

Number:OC400753
Status:ACTIVE
Category:Limited Liability Partnership

CANYON PRIVATE HOLDINGS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10471402
Status:ACTIVE
Category:Private Limited Company

ESUSU ONLINE LIMITED

120 HIGH ROAD,EAST FINCHLEY,N2 9ED

Number:11538262
Status:ACTIVE
Category:Private Limited Company

LAKE HAYES LIMITED

145-157 ST JOHN STREET,LONDON,EC1V 4PW

Number:08951072
Status:ACTIVE
Category:Private Limited Company

PEACOCK PARTNERS LIMITED

SUITE 411 BALTIC CHAMBERS,GLASGOW,G2 6HJ

Number:SC578862
Status:ACTIVE
Category:Private Limited Company

SHUTTLEWORTH (UK) RENTS LIMITED

129 STATION ROAD,LONDON,NW4 4NJ

Number:11735196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source