TOPLAND (HR SOLIHULL) LIMITED: Filings
Overview
| Company Name | TOPLAND (HR SOLIHULL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07572901 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for TOPLAND (HR SOLIHULL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 22, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2025 | 21 pages | AA | ||||||||||
Director's details changed for Mr David Emerson Howard Sanderson on May 22, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sol Zakay on Mar 23, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2024 | 19 pages | AA | ||||||||||
Appointment of Mr David Emerson Howard Sanderson as a director on May 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Richard Betts as a director on May 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Sol Zakay on Mar 13, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Simon Kingston on Mar 13, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Natalia Franchini Gliorsi on Mar 13, 2023 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Thomas Richard Betts on Mar 13, 2023 | 2 pages | CH01 | ||||||||||
Notification of Andras Lajos Tailby-Faulkes as a person with significant control on Dec 19, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Haim Judah Michael Levy as a person with significant control on Dec 19, 2023 | 3 pages | PSC07 | ||||||||||
Accounts for a small company made up to May 31, 2023 | 21 pages | AA | ||||||||||
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th London W1U 1QY | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY | 1 pages | AD04 | ||||||||||
Second filing for the notification of Sir Peter Caruana as a person with significant control | 7 pages | RP04PSC01 | ||||||||||
Registered office address changed from 55 Baker Street London W1U 7EU to 105 Wigmore Street 7th Floor London W1U 1QY on Jun 21, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||
Accounts for a small company made up to May 31, 2022 | 19 pages | AA | ||||||||||
Registration of charge 075729010003, created on Dec 06, 2022 | 44 pages | MR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0