TOP PROPERTY SERVICES LTD

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-29 with updates

View Document

26/05/2526 May 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/07/2414 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

20/05/2420 May 2024 Appointment of Mr Allah Ditta as a director on 2024-05-07

View Document

20/05/2420 May 2024 Termination of appointment of Muzamul Hussain Razi as a director on 2024-05-07

View Document

20/05/2420 May 2024 Cessation of Muzamul Hussain Razi as a person with significant control on 2023-12-01

View Document

20/05/2420 May 2024 Notification of Allah Ditta as a person with significant control on 2023-12-01

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Registered office address changed from 21 Cypress Gardens Athlone Westmeath N37 Kt93. E6 1ES to 2 Sandbach Road Stoke-on-Trent ST6 2DS on 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

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

View Accounts

20/11/2120 November 2021 Registered office address changed from Forest House 5th Floor Office Room No 5 Clements Road Ilford IG1 1BA England to PO Box N37 Kt93 21 Cypress Gardens 21-Cypress Gardens Athlone Westmeath E6 1ES on 2021-11-20

View Document

20/11/2120 November 2021 Registered office address changed from PO Box N37 Kt93 21 Cypress Gardens 21-Cypress Gardens Athlone Westmeath E6 1ES to 21 Cypress Gardens Athlone Westmeath N37 Kt93. E6 1ES on 2021-11-20

View Document

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 42 JEPHSON ROAD LONDON E7 8LZ ENGLAND

View Document

01/07/201 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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