- Company Overview for TOP TECHNOLOGY SERVICES LTD (14505752)
- Filing history for TOP TECHNOLOGY SERVICES LTD (14505752)
- People for TOP TECHNOLOGY SERVICES LTD (14505752)
- Registers for TOP TECHNOLOGY SERVICES LTD (14505752)
- More for TOP TECHNOLOGY SERVICES LTD (14505752)
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) |
---|---|---|---|
23 Oct 2024 | AD01 |
Registered office address changed from PO Box 4385 14505752 - Companies House Default Address Cardiff CF14 8LH to The Downs Business Centre 29 the Downs the Downs Court Altrincham Cheshire WA14 2QD on 23 October 2024
|
|
13 Sep 2024 | AD03 | Register(s) moved to registered inspection location 29 the Downs Altrincham WA14 2QD | |
13 Sep 2024 | AD02 | Register inspection address has been changed to 29 the Downs Altrincham WA14 2QD | |
03 Sep 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
13 Aug 2024 | RP05 | Registered office address changed to PO Box 4385, 14505752 - Companies House Default Address, Cardiff, CF14 8LH on 13 August 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
03 Apr 2024 | TM01 | Termination of appointment of Naomi Rebecca Hubbard as a director on 21 March 2024 | |
03 Apr 2024 | PSC07 | Cessation of Naomi Rebecca Hubbard as a person with significant control on 21 March 2024 | |
03 Apr 2024 | PSC01 | Notification of Ghazaleh Arkian as a person with significant control on 21 March 2024 | |
03 Apr 2024 | AP01 | Appointment of Ghazaleh Arkian as a director on 21 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
18 Mar 2024 | TM02 | Termination of appointment of Adrian Wallace as a secretary on 20 January 2024 | |
29 Jan 2024 | PSC07 | Cessation of Adrian Wallace as a person with significant control on 20 January 2024 | |
29 Jan 2024 | TM01 | Termination of appointment of Adrian Wallace as a director on 20 January 2024 | |
29 Jan 2024 | PSC01 | Notification of Naomi Hubbard as a person with significant control on 20 January 2024 | |
29 Jan 2024 | AP01 | Appointment of Miss Naomi Rebecca Hubbard as a director on 20 January 2024 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
19 Jun 2023 | PSC01 | Notification of Adrian Wallace as a person with significant control on 18 April 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 7904 43 Owston Road Carcroft Doncaster DN6 8DA on 19 June 2023 | |
19 Jun 2023 | AP01 | Appointment of Mr Adrian Wallace as a director on 18 April 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 18 April 2023 | |
19 Jun 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 18 April 2023 | |
19 Jun 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 18 April 2023 | |
19 Jun 2023 | AP03 | Appointment of Adrian Wallace as a secretary on 18 April 2023 | |
25 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-25
|