TOP FAT HOLDINGS LTD

06484730
5 PINTAIL CLOSE NETHERFIELD NOTTINGHAM UNITED KINGDOM NG4 2SG

Documents

Documents
Date Category Description Pages
17 Oct 2024 accounts Annual Accounts 4 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 accounts Annual Accounts 6 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 accounts Annual Accounts 8 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 7 Buy now
07 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2020 officers Termination of appointment of secretary (Debbie Margaret Wilson) 1 Buy now
13 Aug 2020 officers Termination of appointment of director (Debbie Margaret Wilson) 1 Buy now
13 Aug 2020 officers Appointment of director (Mr Simon James Leadley) 2 Buy now
10 Aug 2020 accounts Annual Accounts 7 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 6 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 6 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 7 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Oct 2016 accounts Annual Accounts 5 Buy now
04 Feb 2016 annual-return Annual Return 5 Buy now
29 Jul 2015 accounts Annual Accounts 5 Buy now
29 Jan 2015 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 5 Buy now
11 Feb 2014 annual-return Annual Return 5 Buy now
18 Nov 2013 accounts Annual Accounts 3 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
11 Sep 2012 accounts Annual Accounts 3 Buy now
26 Jan 2012 annual-return Annual Return 3 Buy now
26 Jan 2012 officers Change of particulars for director (Suzanne Emily Rebecca Moore) 2 Buy now
05 Sep 2011 accounts Amended Accounts 3 Buy now
14 Jul 2011 accounts Annual Accounts 3 Buy now
26 Jan 2011 annual-return Annual Return 3 Buy now
26 Jan 2011 officers Change of particulars for secretary (Debbie Margaret Mawhinney) 1 Buy now
26 Jan 2011 officers Change of particulars for director (Debbie Margaret Mawhinney) 2 Buy now
25 Jan 2011 officers Change of particulars for director (Suzanne Emily Rebecca Moore) 2 Buy now
21 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Aug 2010 accounts Annual Accounts 3 Buy now
09 Mar 2010 annual-return Annual Return 14 Buy now
09 Mar 2010 officers Change of particulars for director (Suzanne Emily Rebecca Moore) 3 Buy now
29 Jul 2009 accounts Annual Accounts 3 Buy now
11 Mar 2009 annual-return Return made up to 25/01/09; full list of members 7 Buy now
19 Nov 2008 accounts Annual Accounts 3 Buy now
10 Nov 2008 officers Director's change of particulars / suzanne watts / 27/10/2008 1 Buy now
10 Nov 2008 officers Director and secretary's change of particulars / debbie mawhinney / 27/10/2008 1 Buy now
18 Jul 2008 accounts Accounting reference date shortened from 31/01/2009 to 31/03/2008 1 Buy now
18 Jul 2008 address Registered office changed on 18/07/2008 from, marshall chartered certified accountants, unit 15 carlton business centre, station road carlton, nottingham, nottinghamshire, NG4 3AA 1 Buy now
15 Jul 2008 miscellaneous Statement Of Affairs 4 Buy now
15 Jul 2008 capital Ad 31/01/08\gbp si 119@1=119\gbp ic 1/120\ 2 Buy now
10 Jul 2008 address Registered office changed on 10/07/2008 from, edencourt, crow hill drive, mansfield, nottinghamshire, NG19 7AE 1 Buy now
10 Jul 2008 officers Director appointed suzanne emily rebecca watts 2 Buy now
10 Jul 2008 officers Appointment terminated director robert siderfin 1 Buy now
10 Jul 2008 officers Appointment terminated secretary hopkins solicitors LLP 1 Buy now
10 Jul 2008 officers Director and secretary appointed debbie margaret mawhinney 2 Buy now
10 Jul 2008 resolution Resolution 18 Buy now
25 Jan 2008 incorporation Incorporation Company 30 Buy now