Advanced company searchLink opens in new window

TOP TIER TRANSPORT LTD

Company number 10026851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
03 May 2024 DS01 Application to strike the company off the register
10 Aug 2023 CERTNM Company name changed boiler mechanic LTD.\certificate issued on 10/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-09
09 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with updates
22 Jun 2023 AA Micro company accounts made up to 28 February 2023
05 Aug 2022 CERTNM Company name changed wisewaste LTD.\certificate issued on 05/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-05
01 Jul 2022 CERTNM Company name changed boiler mechanic LTD\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-30
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
30 Jun 2022 AD01 Registered office address changed from 367 Caledonian Road London N7 9DQ England to 14 Ashby House Essex Road London N1 3PR on 30 June 2022
28 Mar 2022 AA Micro company accounts made up to 28 February 2022
29 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
08 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
07 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
05 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
11 May 2020 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 367 Caledonian Road London N7 9DQ on 11 May 2020
27 Mar 2020 AA Total exemption full accounts made up to 29 February 2020
09 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
18 Nov 2019 CH01 Director's details changed for Director Barry Christopher Johnson on 14 November 2019
02 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
09 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
21 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Mar 2017 AD01 Registered office address changed from 14 Ashby House Essex Road London N1 3PR England to Kemp House 152-160 City Road London EC1V 2NX on 27 March 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates