BE TOPFLOOR PROPERTY SERVICES LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

21/02/2521 February 2025 Cessation of Colombo Laurindo De Vasconcelos Neto as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Confirmation statement made on 2024-10-19 with updates

View Document

21/02/2521 February 2025 Termination of appointment of Colombo Laurindo De Vasconcelos Neto as a director on 2025-01-21

View Document

17/02/2517 February 2025 Notification of Erico Moreira Maia as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Appointment of Mr Erico Moreira Maia as a director on 2025-02-17

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Cessation of Erico Moreira Maia as a person with significant control on 2024-10-23

View Document

30/09/2430 September 2024 Termination of appointment of Erico Moreira Maia as a director on 2024-09-30

View Document

24/05/2424 May 2024 Notification of Colombo Laurindo De Vasconcelos Neto as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Mr Colombo Laurindo De Vasconcelos Neto as a director on 2024-05-24

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

03/05/243 May 2024 Confirmation statement made on 2023-10-19 with no updates

View Document

30/04/2430 April 2024 Registered office address changed from Flat 16 3 Zenith Close the Hyde London NW9 6FD England to 18 Monarch Mews London SW16 3HN on 2024-04-30

View Document

19/04/2419 April 2024 Director's details changed for Mr Erico Moreira Maia on 2024-04-19

View Document

19/04/2419 April 2024 Change of details for Mr Erico Moreira Maia as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Registered office address changed from 225 Clapham Road London SW9 9BE England to Flat 16 3 Zenith Close the Hyde London NW9 6FD on 2024-04-19

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-03-31

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Micro company accounts made up to 2021-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

28/11/2228 November 2022 Appointment of Mr Erico Moreira Maia as a director on 2022-11-23

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

28/11/2228 November 2022 Termination of appointment of Nilson Jose Rocha Filho as a director on 2022-11-23

View Document

28/11/2228 November 2022 Cessation of Nilson Jose Rocha Filho as a person with significant control on 2022-11-23

View Document

28/11/2228 November 2022 Notification of Erico Moreira Maia as a person with significant control on 2022-11-23

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 DIRECTOR APPOINTED MR NILSON JOSE ROCHA FILHO

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILSON JOSE ROCHA FILHO

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 CESSATION OF ERICO MOREIRA MAIA AS A PSC

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR ERICO MOREIRA MAIA

View Document

10/07/1910 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERICO MOREIRA MAIA / 05/03/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR ERICO MOREIRA MAIA / 20/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERICO MOREIRA MAIA / 20/08/2018

View Document

17/04/1817 April 2018 DISS40 (DISS40(SOAD))

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/01/1712 January 2017 COMPANY NAME CHANGED ICD COACHING & SERVICES LTD CERTIFICATE ISSUED ON 12/01/17

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONIO VENDITTO

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR ERICO MOREIRA MAIA

View Document

16/03/1516 March 2015 COMPANY NAME CHANGED TOPFLOOR SERVICES LTD CERTIFICATE ISSUED ON 16/03/15

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR ERICO MOREIRA MAIA

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR ANTONIO VENDITTO

View Document

02/03/152 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company