Advanced company searchLink opens in new window

TOP ONE STAFFING LTD

Company number 13650693

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)
27 Jan 2025 PSC01 Notification of Kabir Mohammad as a person with significant control on 9 January 2025
14 Jan 2025 AP01 Appointment of Mr Mohammad Kabir as a director on 9 January 2025
14 Jan 2025 TM01 Termination of appointment of Vinayak Abbot as a director on 9 January 2025
14 Jan 2025 PSC07 Cessation of Vinayak Abbot as a person with significant control on 9 January 2025
08 Jul 2024 AD01 Registered office address changed from 23 Smith Street Dudley DY2 8LH England to Unit 1 Trident Centre High Street Dudley DY1 1QJ on 8 July 2024
03 Jul 2024 AD01 Registered office address changed from 2 Pinfold Street Sheffield S1 2GU England to 23 Smith Street Dudley DY2 8LH on 3 July 2024
03 Jul 2024 TM01 Termination of appointment of Imran Niazi as a director on 3 July 2024
03 Jul 2024 PSC07 Cessation of Imran Niazi as a person with significant control on 3 July 2024
03 Jul 2024 AP01 Appointment of Mr Vinayak Abbot as a director on 3 July 2024
03 Jul 2024 PSC01 Notification of Vinayak Abbot as a person with significant control on 3 July 2024
03 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with updates
17 Jun 2024 AA Micro company accounts made up to 30 September 2023
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
15 Jan 2024 CERTNM Company name changed hetara services LTD\certificate issued on 15/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-12
04 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
26 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2023 AA Accounts for a dormant company made up to 30 September 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
15 Jun 2022 PSC04 Change of details for Mr Imran Niazi as a person with significant control on 15 June 2022
19 Apr 2022 CH01 Director's details changed for Mr Imran Niazi on 19 April 2022
19 Apr 2022 AD01 Registered office address changed from 6 Church Road Smethwick B67 6EY England to 2 Pinfold Street Sheffield S1 2GU on 19 April 2022
21 Feb 2022 AD01 Registered office address changed from Flat 5 Hermes Close 6 Handsworth Wood Road Birmingham B20 2DR England to 6 Church Road Smethwick B67 6EY on 21 February 2022
21 Feb 2022 CH01 Director's details changed for Mr Imran Niazi on 21 February 2022
29 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-29
  • GBP .01