- Company Overview for TOP BINS FIVE A SIDE LTD (10764123)
- Filing history for TOP BINS FIVE A SIDE LTD (10764123)
- People for TOP BINS FIVE A SIDE LTD (10764123)
- More for TOP BINS FIVE A SIDE LTD (10764123)
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) |
---|---|---|---|
15 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
25 Jul 2023 | TM01 | Termination of appointment of Samantha Anne Cook as a director on 25 July 2023 | |
01 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
30 Apr 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
09 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
10 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
28 Aug 2019 | CH01 | Director's details changed for Mrs Samantha Anne Cook on 28 August 2019 | |
02 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
09 May 2018 | PSC07 | Cessation of Charles Patrick Nicholas Cook as a person with significant control on 9 May 2018 | |
01 May 2018 | AA01 | Current accounting period extended from 31 May 2018 to 31 July 2018 | |
01 May 2018 | TM01 | Termination of appointment of Charles Patrick Nicholas Cook as a director on 21 April 2018 | |
01 May 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 2, Wesley Chambers Queens Road Aldershot Hampshire GU11 3JD on 1 May 2018 | |
10 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-10
|