TOPLAND OMEGA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-07 View Report
Officers. Change date: 2023-03-13. Officer name: Mr Eddie Zakay. 2024-03-07 View Report
Officers. Officer name: Mr Mark Simon Kingston. Change date: 2023-03-13. 2024-03-07 View Report
Officers. Change date: 2023-03-13. Officer name: Mr Thomas Richard Betts. 2024-03-07 View Report
Officers. Change date: 2023-03-13. Officer name: Natalia Franchini Gliorsi. 2024-03-07 View Report
Persons with significant control. Notification date: 2023-12-19. Psc name: Andras Lajos Tailby-Faulkes. 2024-01-20 View Report
Persons with significant control. Psc name: Haim Judah Michael Levy. Cessation date: 2023-12-19. 2024-01-20 View Report
Accounts. Accounts type small. 2023-12-27 View Report
Address. New address: 105 Wigmore Street 7th Floor London W1U 1QY. Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom. 2023-11-28 View Report
Address. New address: 105 Wigmore Street 7th Floor London W1U 1QY. 2023-11-27 View Report
Persons with significant control. Second filing notification of a person with significant control. 2023-08-08 View Report
Address. Change date: 2023-06-21. New address: 105 Wigmore Street 7th Floor London W1U 1QY. Old address: 55 Baker Street London W1U 7EU. 2023-06-21 View Report
Confirmation statement. Statement with no updates. 2023-03-02 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Hiam Judah Michael Levy. 2023-03-02 View Report
Accounts. Accounts type small. 2022-12-15 View Report
Officers. Officer name: Natalia Franchini Gliorsi. Appointment date: 2022-09-01. 2022-09-16 View Report
Officers. Officer name: Cheryl Frances Moharm. Termination date: 2022-09-01. 2022-09-16 View Report
Confirmation statement. Statement with no updates. 2022-03-02 View Report
Officers. Officer name: Mr Eddie Zakay. Change date: 2021-10-01. 2022-03-02 View Report
Accounts. Accounts type small. 2022-01-31 View Report
Mortgage. Charge number: 2. 2021-08-25 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Hiam Judah Michael Levy. 2021-06-29 View Report
Persons with significant control. Psc name: Peter Caruana. Notification date: 2020-12-01. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2021-02-23 View Report
Accounts. Accounts type small. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Persons with significant control. Cessation date: 2020-01-29. Psc name: Christopher George White. 2020-03-04 View Report
Accounts. Accounts type small. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-02-25 View Report
Accounts. Accounts type small. 2018-12-04 View Report
Confirmation statement. Statement with no updates. 2018-02-23 View Report
Accounts. Accounts type small. 2017-12-12 View Report
Officers. Change date: 2017-04-01. Officer name: Mr Eddie Zakay. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Accounts. Accounts type full. 2017-01-06 View Report
Annual return. With made up date full list shareholders. 2016-03-09 View Report
Address. Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom. New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. 2016-03-09 View Report
Accounts. Accounts type full. 2015-12-03 View Report
Officers. Officer name: Mr Thomas Richard Betts. Appointment date: 2015-07-09. 2015-07-20 View Report
Officers. Officer name: Richard William Jones. Termination date: 2015-07-09. 2015-07-20 View Report
Annual return. With made up date full list shareholders. 2015-03-04 View Report
Accounts. Accounts type full. 2014-12-22 View Report
Officers. Appointment date: 2014-11-03. Officer name: Mr Richard William Jones. 2014-11-10 View Report
Officers. Appointment date: 2014-11-03. Officer name: Mark Simon Kingston. 2014-11-10 View Report
Officers. Termination date: 2014-11-03. Officer name: Thomas Richard Betts. 2014-11-10 View Report
Officers. Officer name: Sol Zakay. Termination date: 2014-11-03. 2014-11-10 View Report
Officers. Officer name: Cheryl Frances Moharm. Termination date: 2014-11-03. 2014-11-10 View Report
Officers. Officer name: Mrs Cheryl Frances Moharm. Change date: 2014-05-22. 2014-07-04 View Report
Officers. Officer name: Mr Thomas Richard Betts. 2014-05-21 View Report