TOP UP CONSULTANTS LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Final Gazette dissolved following liquidation

View Document

06/01/256 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/07/2411 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501, Unit 2a, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-11

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Registered office address changed from 17 Cavendish Square London W1G 0PH England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-11-07

View Document

07/11/237 November 2023 Statement of affairs

View Document

07/11/237 November 2023 Appointment of a voluntary liquidator

View Document

07/11/237 November 2023 Resolutions

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/03/2310 March 2023 Change of details for Ms Daliborka Striftombolas as a person with significant control on 2023-02-24

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Change of details for Ms Daliborka Striftombolas as a person with significant control on 2021-09-16

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-09-17

View Document

04/01/224 January 2022 Sub-division of shares on 2021-09-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Registered office address changed from Enterprise House Essex Road Dartford DA1 2AU England to 17 Cavendish Square London W1G 0PH on 2021-11-29

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

11/06/2111 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALIBORKA STRIFTOMBOLAS

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR KYRIACOS STRIFTOMBOLAS

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

18/11/2018 November 2020 CESSATION OF KYRIACOS STRIFTOMBOLAS AS A PSC

View Document

07/08/207 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MRS DALIBORKA STRIFTOMBOLAS

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034614240001

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM ATLAS BUSINESS CENTRE OXGATE LANE LONDON NW2 7HJ

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / DALIBORKA STRIFTOMBOLAS / 17/09/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KYRIACOS STRIFTOMBOLAS / 17/09/2015

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/11/1214 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM ATLAS BUSINESS CENTRE OXGATE LANE LONDON NW2 7HJ ENGLAND

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM SUITE A6 ATLAS BUSINESS CENTRE OXGATE LANE STAPLES CORNER LONDON NW2 7HJ

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KYRIACOS STRIFTOMBOLAS / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

26/01/0926 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/12/0628 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/01/0616 January 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/12/048 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/12/038 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DELIVERY EXT'D 3 MTH 30/11/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 213T HIGH ROAD WILLESDEN GREEN NW10

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 REGISTERED OFFICE CHANGED ON 17/11/97 FROM: 40 BOW LANE LONDON EC4M 9DT

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

06/11/976 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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