Advanced company searchLink opens in new window

TOP 2 BOTTOM LONDON SERVICES LTD

Company number 11637566

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)
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
  • GBP 101
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