TOP SHELF TOBACCO SERVICES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

10/06/2510 June 2025 Director's details changed for Mr Andrew Neil Blay on 2025-06-05

View Document

10/06/2510 June 2025 Registered office address changed from Bellside Cottage 92 Reading Road South Fleet Hampshire GU52 7UA United Kingdom to Neatham Mill Lower Neatham Mill Lane Neatham Hampshire GU34 4NP on 2025-06-10

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/06/2019 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE EDWARD NEWSOME

View Document

30/09/1930 September 2019 15/01/19 STATEMENT OF CAPITAL GBP 1100

View Document

24/09/1924 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

05/06/185 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

27/06/1727 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/01/1615 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/1615 January 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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