Advanced company searchLink opens in new window

TOPSGRUP SECURITY UK LIMITED

Company number 06329327

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2017 AP03 Appointment of Mr. Ravi Pravin Nisar as a secretary on 11 July 2017
11 Jul 2017 TM02 Termination of appointment of Ramesh Iyer as a secretary on 11 July 2017
05 Jul 2017 TM01 Termination of appointment of Rahul Randhir Nanda as a director on 5 July 2017
05 Jul 2017 TM01 Termination of appointment of Ramesh Iyer as a director on 5 July 2017
05 Jul 2017 AP01 Appointment of Mr. Marath Sasidharan Shankaran Nair as a director on 5 July 2017
05 Jul 2017 AP01 Appointment of Mr. Ravi Pravin Nisar as a director on 5 July 2017
24 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2016 CS01 Confirmation statement made on 14 August 2016 with updates
04 May 2016 AD01 Registered office address changed from 23 Austin Friars London EC2N 2QP to Manor House Brockhurst Park Rickmans Lane Stokepoges SL2 4AF on 4 May 2016
04 May 2016 TM01 Termination of appointment of Andrew Edward Brundle as a director on 18 April 2016
08 Apr 2016 AA Accounts for a small company made up to 31 March 2015
06 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
15 Nov 2015 AA Group of companies' accounts made up to 31 March 2014
11 Nov 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 15,186,500
10 Nov 2015 TM01 Termination of appointment of Raneeta Nanda as a director on 1 November 2015
09 Nov 2015 CERTNM Company name changed topsgrup security uk LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
10 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 15,186,500
05 Feb 2014 AAMD Amended accounts made up to 31 March 2013
07 Jan 2014 AA Accounts for a small company made up to 31 March 2013
02 Oct 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 15,186,500
02 Aug 2013 AP01 Appointment of Mr Andrew Edward Brundle as a director