Advanced company searchLink opens in new window

TOP EVENT SERVICES LIMITED

Company number 11819457

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)
02 May 2024 RP09 Address of officer Dr David Frost changed to 11819457 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 May 2024
02 May 2024 RP09 Address of officer Ms Shyann Denise Johanneson changed to 11819457 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 May 2024
02 May 2024 RP09 Address of officer Professor Francisco Leyva-Leon changed to 11819457 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 May 2024
02 May 2024 RP09 Address of officer Dr Jane Wilkingson changed to 11819457 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 May 2024
02 May 2024 RP05 Registered office address changed to PO Box 4385, 11819457 - Companies House Default Address, Cardiff, CF14 8LH on 2 May 2024
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2023 AD01 Registered office address changed from 68 South Street Bridport DT6 3NN England to 16 High Street Penzance Cornwall TR18 2SX on 17 October 2023
  • ANNOTATION Part Admin Removed The Registered office address on the AD01 were administratively removed from the public register on 02/05/2024 the material was not properly delivered
03 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2023 AD01 Registered office address changed from 1 York Road Hall Green Birmingham B28 8BD England to 68 South Street Bridport DT6 3NN on 25 January 2023
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2022 CS01 Confirmation statement made on 6 June 2022 with updates
17 Aug 2022 AP01 Appointment of Dr Jane Wilkingson as a director on 9 March 2022
  • ANNOTATION Part Admin Removed The directors address on the AP01 were administratively removed from the public register on 02/05/2024 as the material was not properly delivered
17 Aug 2022 AP01 Appointment of Dr David Frost as a director on 7 February 2022
  • ANNOTATION Part Admin Removed The directors address on the AP01 were administratively removed from the public register on 02/05/2024 as the material was not properly delivered
17 Aug 2022 AP01 Appointment of Professor Francisco Leyva-Leon as a director on 12 January 2022
  • ANNOTATION Part Admin Removed The directors address on the AP01 were administratively removed from the public register on 02/05/2024 as the material was not properly delivered
27 Jun 2022 AA Micro company accounts made up to 28 February 2021
27 Jun 2022 AA Micro company accounts made up to 29 February 2020
23 Mar 2022 PSC01 Notification of Shyann Denise Johanneson as a person with significant control on 16 March 2022
23 Mar 2022 TM01 Termination of appointment of Ilyess Benali as a director on 16 March 2022
23 Mar 2022 PSC07 Cessation of Ilyess Benali as a person with significant control on 16 March 2022
23 Mar 2022 AP01 Appointment of Ms Shyann Denise Johanneson as a director on 16 March 2022
  • ANNOTATION Part Admin Removed The directors address on the AP01 were administratively removed from the public register on 02/05/2024 as the material was not properly delivered