TOP SQUARE LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

03/07/243 July 2024 Notification of Icra Ditta as a person with significant control on 2023-12-09

View Document

03/07/243 July 2024 Appointment of Mrs Icra Ditta as a director on 2023-12-09

View Document

03/07/243 July 2024 Cessation of Bubala Clement Lutombo as a person with significant control on 2023-12-09

View Document

03/07/243 July 2024 Registered office address changed from 38 Oxbow Close Nottingham NG2 2NN England to 9 Allan Street Rotherham S65 2AF on 2024-07-03

View Document

03/07/243 July 2024 Termination of appointment of Bubala Clement Lutombo as a director on 2023-12-09

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

03/02/243 February 2024 Registered office address changed from 1 Tracy Close Beeston Nottingham NG9 3HW England to 38 Oxbow Close Nottingham NG2 2NN on 2024-02-03

View Document

03/02/243 February 2024 Notification of Bubala Clement Lutombo as a person with significant control on 2023-12-09

View Document

03/02/243 February 2024 Appointment of Mr Bubala Clement Lutombo as a director on 2023-12-09

View Document

03/02/243 February 2024 Termination of appointment of Azhar Aziz as a director on 2023-12-09

View Document

03/02/243 February 2024 Cessation of Azhar Aziz as a person with significant control on 2023-12-09

View Document

08/12/238 December 2023 Notification of Azhar Aziz as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Termination of appointment of Frantisek Bogol as a director on 2023-12-08

View Document

08/12/238 December 2023 Registered office address changed from 9 Allan Street Rotherham S65 2AF England to 1 Tracy Close Beeston Nottingham NG9 3HW on 2023-12-08

View Document

08/12/238 December 2023 Appointment of Mr Azhar Aziz as a director on 2023-12-08

View Document

08/12/238 December 2023 Cessation of Frantisek Bogol as a person with significant control on 2023-12-08

View Document

05/11/235 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

11/10/2311 October 2023 Notification of Frantisek Bogol as a person with significant control on 2023-10-11

View Document

14/08/2314 August 2023 Micro company accounts made up to 2022-07-31

View Document

04/08/234 August 2023 Registered office address changed from 91-93 Pen-Y-Wain Road Cardiff CF24 4GG Wales to 9 Allan Street Rotherham S65 2AF on 2023-08-04

View Document

04/08/234 August 2023 Cessation of Roman Dzurko as a person with significant control on 2023-08-04

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

04/08/234 August 2023 Appointment of Mr Frantisek Bogol as a director on 2023-08-04

View Document

04/08/234 August 2023 Termination of appointment of Roman Dzurko as a director on 2023-08-04

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

26/05/2326 May 2023 Cessation of Icra Ditta as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Registered office address changed from 9 Allan Street Rotherham S65 2AF England to 91-93 Pen-Y-Wain Road Cardiff CF24 4GG on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Mr Roman Dzurko as a director on 2023-05-26

View Document

26/05/2326 May 2023 Notification of Roman Dzurko as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Icra Ditta as a director on 2023-05-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

11/05/2211 May 2022 Appointment of Miss Icra Ditta as a director on 2022-05-11

View Document

11/05/2211 May 2022 Registered office address changed from 78 George Leigh Street Manchester M4 5DG England to 9 Allan Street Rotherham S65 2AF on 2022-05-11

View Document

11/05/2211 May 2022 Cessation of Leanne Macchione as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Notification of Icra Ditta as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Termination of appointment of Leanne Macchione as a director on 2022-05-11

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2028 July 2020 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