Total Documents | 89 |
---|
Total Pages | 271 |
---|
26 November 2020 | Micro company accounts made up to 26 November 2019 |
---|---|
18 May 2020 | Confirmation statement made on 26 March 2020 with no updates |
14 November 2019 | Micro company accounts made up to 26 November 2018 |
13 November 2019 | Previous accounting period shortened from 27 November 2018 to 26 November 2018 |
16 August 2019 | Previous accounting period shortened from 28 November 2018 to 27 November 2018 |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates |
30 November 2018 | Micro company accounts made up to 28 November 2017 |
13 November 2018 | Appointment of Mr Radjmit Singh as a director on 1 November 2018 |
13 November 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 |
17 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates |
4 July 2017 | Total exemption small company accounts made up to 30 November 2016 |
4 July 2017 | Total exemption small company accounts made up to 30 November 2016 |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
20 May 2016 | Appointment of Mrs Meet Kaur Arora as a secretary on 28 December 2010 |
20 May 2016 | Termination of appointment of Nirandur Singh Chopra as a secretary on 27 December 2010 |
20 May 2016 | Termination of appointment of Nirandur Singh Chopra as a secretary on 27 December 2010 |
20 May 2016 | Appointment of Mrs Meet Kaur Arora as a secretary on 28 December 2010 |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
16 April 2015 | Total exemption full accounts made up to 30 November 2014 |
16 April 2015 | Total exemption full accounts made up to 30 November 2014 |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
25 February 2014 | Total exemption full accounts made up to 30 November 2013 |
25 February 2014 | Total exemption full accounts made up to 30 November 2013 |
4 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
26 February 2013 | Total exemption full accounts made up to 30 November 2012 |
26 February 2013 | Total exemption full accounts made up to 30 November 2012 |
14 August 2012 | Total exemption full accounts made up to 30 November 2011 |
14 August 2012 | Total exemption full accounts made up to 30 November 2011 |
10 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders |
10 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders |
11 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders |
11 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders |
18 March 2011 | Total exemption small company accounts made up to 30 November 2010 |
18 March 2011 | Total exemption small company accounts made up to 30 November 2010 |
15 September 2010 | Appointment of Mr Rajinder Singh Chawla as a director |
15 September 2010 | Appointment of Mr Rajinder Singh Chawla as a director |
23 June 2010 | Secretary's details changed for Mr Niranour Singh Chopra on 22 June 2010 |
23 June 2010 | Secretary's details changed for Mr Niranour Singh Chopra on 22 June 2010 |
7 June 2010 | Total exemption full accounts made up to 30 November 2009 |
7 June 2010 | Total exemption full accounts made up to 30 November 2009 |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders |
25 May 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
25 May 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
25 May 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
8 March 2010 | Termination of appointment of Rajinder Chawla as a secretary |
8 March 2010 | Appointment of Mr Niranour Singh Chopra as a secretary |
8 March 2010 | Termination of appointment of Radjmit Singh as a director |
8 March 2010 | Appointment of Mr Niranour Singh Chopra as a secretary |
8 March 2010 | Termination of appointment of Radjmit Singh as a director |
8 March 2010 | Termination of appointment of Rajinder Chawla as a secretary |
16 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders |
16 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders |
13 November 2008 | Director appointed radjmit singh |
13 November 2008 | Director appointed radjmit singh |
6 November 2008 | Appointment terminated director rajinder chanla |
6 November 2008 | Accounting reference date extended from 31/10/2009 to 30/11/2009 |
6 November 2008 | Accounting reference date extended from 31/10/2009 to 30/11/2009 |
6 November 2008 | Registered office changed on 06/11/2008 from 113 london road st albans hertfordshire AL1 1LR |
6 November 2008 | Ad 04/11/08\gbp si 99@1=99\gbp ic 1/100\ |
6 November 2008 | Appointment terminated director rajinder chanla |
6 November 2008 | Secretary appointed rajinder singh chawla |
6 November 2008 | Appointment terminated secretary radimit singh |
6 November 2008 | Registered office changed on 06/11/2008 from 113 london road st albans hertfordshire AL1 1LR |
6 November 2008 | Secretary appointed rajinder singh chawla |
6 November 2008 | Ad 04/11/08\gbp si 99@1=99\gbp ic 1/100\ |
6 November 2008 | Appointment terminated secretary radimit singh |
4 November 2008 | Secretary appointed radimit singh |
4 November 2008 | Director appointed rajinder singh chanla |
4 November 2008 | Director appointed rajinder singh chanla |
4 November 2008 | Secretary appointed radimit singh |
25 October 2008 | Company name changed top trade (uk) LIMITED\certificate issued on 28/10/08 |
25 October 2008 | Company name changed top trade (uk) LIMITED\certificate issued on 28/10/08 |
16 October 2008 | Appointment terminated director yomtov jacobs |
16 October 2008 | Appointment terminated director yomtov jacobs |
13 October 2008 | Incorporation |
13 October 2008 | Incorporation |