TOPLIGHTCO LIMITED

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.05846913
CategoryPrivate Limited Company
Incorporated14 Jun 2006
Age18 years, 16 days
JurisdictionEngland Wales

SUMMARY

TOPLIGHTCO LIMITED is an active private limited company with number 05846913. It was incorporated 18 years, 16 days ago, on 14 June 2006. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jun 2024

Action Date: 14 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2017

Action Date: 13 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-13

Psc name: Mr Andrew John David Wilkinson

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew John David Wilkinson

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-13

Officer name: Mr Andrew John David Wilkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-11

Old address: 20 - 22 Wenlock Road Islington London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jun 2016

Category: Address

Type: AD02

Old address: C/O Andrew Wilkinson Chartfield Windmill Hill Brenchley Tonbridge Kent TN12 7NR England

New address: Foxglove Cottage Newtown Common Newbury Berkshire RG20 9AS

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-31

Officer name: Mr Andrew John David Wilkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

Old address: 2nd Floor 145-157 st.John Street London EC1V 4PY

New address: 20 - 22 Wenlock Road Islington London N1 7GU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Stephen Toms

Termination date: 2015-07-02

Documents

View document PDF

Change sail address company with new address

Date: 02 Jul 2015

Category: Address

Type: AD02

New address: C/O Andrew Wilkinson Chartfield Windmill Hill Brenchley Tonbridge Kent TN12 7NR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-10

Officer name: Andrew John David Wilkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Andrew John David Wilkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 31/10/07

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Incorporation company

Date: 14 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & Z CARS LTD

TRINITY HOUSE BUSINESS CENTRE,WEMBLEY,HA0 1SU

Number:09708535
Status:ACTIVE
Category:Private Limited Company

COMMERCE BROKERS LIMITED

17 BROADS FOUNDRY,LONDON,W7 2QP

Number:11757504
Status:ACTIVE
Category:Private Limited Company

ITP - INTERNATIONAL TRAVEL PARTNERSHIP LIMITED

42 KING EDWARD COURT,WINDSOR,SL4 1TG

Number:02024270
Status:ACTIVE
Category:Private Limited Company

MACHTECH LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:04334262
Status:ACTIVE
Category:Private Limited Company

QDOS ENTERTAINMENT (HOSPITALITY) LTD

5TH FLOOR,LONDON,W1S 1DA

Number:06659437
Status:ACTIVE
Category:Private Limited Company

TEESDALE HOUSE MGT LIMITED

ALLURE DEVELOPMENTS HACKWORTH INDUSTRIAL PARK, BYERLEY ROAD,COUNTY DURHA,,DL4 1HF

Number:10881815
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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