- Company Overview for TOP 2 BOTTOM LONDON SERVICES LTD (11637566)
- Filing history for TOP 2 BOTTOM LONDON SERVICES LTD (11637566)
- People for TOP 2 BOTTOM LONDON SERVICES LTD (11637566)
- More for TOP 2 BOTTOM LONDON SERVICES LTD (11637566)
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) |
---|---|---|---|
26 Apr 2024 | PSC04 | Change of details for Mr Mahyar Pakyar as a person with significant control on 17 April 2024 | |
26 Apr 2024 | CH01 | Director's details changed for Mr Mahyar Pakyar on 17 April 2024 | |
11 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
09 Jan 2024 | PSC04 | Change of details for Mr Mahyar Pakyar as a person with significant control on 9 January 2024 | |
09 Jan 2024 | CH01 | Director's details changed for Mr Mahyar Pakyar on 9 January 2024 | |
09 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 21 December 2023
|
|
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
06 Jan 2024 | AD01 | Registered office address changed from Flat 2 Millbrook Court 1a Hampstead Way London NW11 7JF England to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 6 January 2024 | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 May 2023 | PSC07 | Cessation of Bahareh Mohammad Nejad Daryani as a person with significant control on 12 May 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
07 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
22 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
03 Mar 2022 | AD01 | Registered office address changed from Flat 2 Millbrook Court 1a Hampstead Way Olympia House London NW11 7JF England to Flat 2 Millbrook Court 1a Hampstead Way London NW11 7JF on 3 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from Flat 26 Hermitage Court Hermitage Lane London NW2 2HA England to Flat 2 Millbrook Court 1a Hampstead Way Olympia House London NW11 7JF on 3 March 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Feb 2021 | AD01 | Registered office address changed from Flat 1 Sunray Court 15 Rickard Close London NW4 4XH United Kingdom to Flat 26 Hermitage Court Hermitage Lane London NW2 2HA on 5 February 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
17 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
19 Feb 2019 | TM01 | Termination of appointment of Bahareh Mohammad Nejad Daryani as a director on 19 February 2019 | |
06 Dec 2018 | PSC01 | Notification of Bahareh Mohammad Nejad Daryani as a person with significant control on 5 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
05 Dec 2018 | AP01 | Appointment of Miss Bahareh Mohammad Nejad Daryani as a director on 5 December 2018 |