TOP EVENT SERVICES LIMITED

Company Documents

DateDescription
02/05/242 May 2024 Registered office address changed to PO Box 4385, 11819457 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-02

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Registered office address changed from 68 South Street Bridport DT6 3NN England to 16 High Street Penzance Cornwall TR18 2SX on 2023-10-17

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

02/10/232 October 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Registered office address changed from 1 York Road Hall Green Birmingham B28 8BD England to 68 South Street Bridport DT6 3NN on 2023-01-25

View Document

23/08/2223 August 2022 First Gazette notice for compulsory strike-off

View Document

17/08/2217 August 2022 Appointment of Professor Francisco Leyva-Leon as a director on 2022-01-12

View Document

17/08/2217 August 2022 Appointment of Dr David Frost as a director on 2022-02-07

View Document

17/08/2217 August 2022 Appointment of Dr Jane Wilkingson as a director on 2022-03-09

View Document

23/03/2223 March 2022 Appointment of Ms Shyann Denise Johanneson as a director on 2022-03-16

View Document

07/02/227 February 2022 Change of details for Mr Ilyess Benali as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Registered office address changed from Flat 204 -206 Weeks House 204 - 206 High Street Bromley BR1 1PW England to 1 York Road Hall Green Birmingham B28 8BD on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Mr Ilyess Benali on 2022-02-01

View Document

31/01/2231 January 2022 Director's details changed for Mr Ilyess Benali on 2022-01-30

View Document

31/01/2231 January 2022 Registered office address changed from 204 - 206 High Street Bromley BR1 1PW England to Flat 204 -206 Weeks House 204 - 206 High Street Bromley BR1 1PW on 2022-01-31

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Confirmation statement made on 2021-06-06 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/06/206 June 2020 CESSATION OF ISTVAN SIMON AS A PSC

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

06/06/206 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILYESS BENALI

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR ISTVAN SIMON

View Document

22/05/2022 May 2020 Registered office address changed from , 299 Katherine Road London, E7 8PJ, England to PO Box 4385 Cardiff CF14 8LH on 2020-05-22

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 299 KATHERINE ROAD LONDON E7 8PJ ENGLAND

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR ILYESS BENALI

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information