TOPCONNECT STAFFING LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 25/07/2525 July 2025 | Registered office address changed to PO Box 4385, 13556781 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-25 |
| 21/11/2421 November 2024 | Confirmation statement made on 2024-11-20 with no updates |
| 13/11/2413 November 2024 | Termination of appointment of Mohammad Marif as a director on 2024-11-12 |
| 13/11/2413 November 2024 | Cessation of Mohammad Marif as a person with significant control on 2024-11-12 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-11-08 with updates |
| 11/11/2411 November 2024 | Appointment of Miss Kambaka Betty Munganga as a director on 2024-11-08 |
| 11/11/2411 November 2024 | Notification of Kambaka Betty Munganga as a person with significant control on 2024-11-08 |
| 15/10/2415 October 2024 | Micro company accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 18/07/2418 July 2024 | Certificate of change of name |
| 31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
| 05/10/235 October 2023 | Micro company accounts made up to 2022-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
| 19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
| 17/08/2317 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-08-08 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 20/10/2120 October 2021 | Director's details changed for Mr Mohammad Marif on 2021-10-20 |
| 20/10/2120 October 2021 | Registered office address changed from 301 Wood Street Liverpool L1 4DQ England to 84 Salop Street Wolverhampton WV3 0SR on 2021-10-20 |
| 19/10/2119 October 2021 | Registered office address changed from Flat 6 Hermes Close, 6 Handsworth Wood Road Birmingham B20 2DR United Kingdom to 301 Wood Street Liverpool L1 4DQ on 2021-10-19 |
| 19/10/2119 October 2021 | Director's details changed for Mr Mohammad Marif on 2021-10-19 |
| 09/08/219 August 2021 | Incorporation |
More Company Information
Recently Viewed
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