About

Registered Number: 07039518
Date of Incorporation: 13/10/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Coxsole Farm Bossingham Road, Stelling Minnis, Canterbury, Kent, CT4 6AQ,

 

Top2% Ltd was registered on 13 October 2009 and has its registered office in Kent, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Price, Colum Patrick, Price, Colum Patrick, Price, Bernadine Rosita in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Colum Patrick 13 October 2009 - 1
PRICE, Bernadine Rosita 30 October 2009 18 December 2015 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Colum Patrick 13 October 2009 - 1

Filing History

Document Type Date
PSC04 - N/A 28 September 2020
CH01 - Change of particulars for director 25 September 2020
CH03 - Change of particulars for secretary 25 September 2020
AD01 - Change of registered office address 25 September 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 21 April 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 26 April 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
PSC01 - N/A 17 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 28 March 2018
AA01 - Change of accounting reference date 14 March 2018
AA01 - Change of accounting reference date 14 December 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 18 December 2015
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 05 February 2013
DISS40 - Notice of striking-off action discontinued 08 December 2012
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH03 - Change of particulars for secretary 05 December 2012
DISS16(SOAS) - N/A 30 November 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 19 May 2010
SH01 - Return of Allotment of shares 13 May 2010
AP01 - Appointment of director 07 May 2010
AA01 - Change of accounting reference date 07 May 2010
NEWINC - New incorporation documents 13 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.