TOPLAND (NO 38) LIMITED

105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England
StatusACTIVE
Company No.11531377
CategoryPrivate Limited Company
Incorporated22 Aug 2018
Age5 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

TOPLAND (NO 38) LIMITED is an active private limited company with number 11531377. It was incorporated 5 years, 9 months, 12 days ago, on 22 August 2018. The company address is 105 Wigmore Street 105 Wigmore Street, London, W1U 1QY, England.



Company Fillings

Notification of a person with significant control

Date: 20 Jan 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andras Lajos Tailby-Faulkes

Notification date: 2023-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-19

Psc name: Haim Judah Michael Levy

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-13

Officer name: Mr Sol Zakay

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Natalia Franchini Gliorsi

Change date: 2023-03-13

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence David O'beirne

Change date: 2023-03-13

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-13

Officer name: Mr Eddie Zakay

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Simon Kingston

Change date: 2023-03-13

Documents

View document PDF

Second filing notification of a person with significant control

Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Sir Peter Caruana

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

New address: 105 Wigmore Street 7th Floor London W1U 1QY

Change date: 2023-06-21

Old address: 55 Baker Street London W1U 7EU United Kingdom

Documents

View document PDF

Memorandum articles

Date: 23 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Frances Moharm

Termination date: 2023-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence David O'beirne

Appointment date: 2023-01-03

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2022

Action Date: 06 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-06

Charge number: 115313770002

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cheryl Frances Moharm

Termination date: 2022-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Natalia Franchini Gliorsi

Appointment date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2022

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sol Zakay

Change date: 2021-08-13

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eddie Zakay

Change date: 2021-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Resolution

Date: 30 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2021

Action Date: 11 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115313770001

Charge creation date: 2021-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2021

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher George White

Cessation date: 2020-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Caruana

Notification date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2021

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-22

Psc name: Haim Judah Michael Levy

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Mr Sol Zakay

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2018

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-05-31

Documents

View document PDF

Incorporation company

Date: 22 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACP INDUSTRY CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10485370
Status:ACTIVE
Category:Private Limited Company

C BEAVON ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11533289
Status:ACTIVE
Category:Private Limited Company

FAST CLEANING SERVICES LTD

SUITE 201A CUMBERLAND HOUSE,LONDON,NW10 6RF

Number:10065304
Status:ACTIVE
Category:Private Limited Company

G&H RENTAL SERVICE LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06024443
Status:ACTIVE
Category:Private Limited Company

PANTHER INTERNATIONAL LIMITED

50 RURAL VALE,GRAVESEND,DA11 9JL

Number:07024935
Status:ACTIVE
Category:Private Limited Company

RCAM PACKAGING LIMITED

2 MILL ROAD,HAVERHILL,CB9 8BD

Number:08901236
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