TOP STYLE CREATORS LTD

Company Documents

DateDescription
13/11/2513 November 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

15/09/2515 September 2025 NewCertificate of change of name

View Document

15/09/2515 September 2025 NewCertificate of change of name

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

12/09/2512 September 2025 Notification of Sonam Sonam as a person with significant control on 2025-09-02

View Document

12/09/2512 September 2025 Registered office address changed from 11 Lotus Road Leicester LE5 0QJ United Kingdom to Kapital Buildings, 2B, 2nd Floor Charter Street Leicester LE1 3UD on 2025-09-12

View Document

12/09/2512 September 2025 Cessation of Nishanth Karayi as a person with significant control on 2025-09-02

View Document

12/09/2512 September 2025 Appointment of Ms Sonam Sonam as a director on 2025-09-02

View Document

12/09/2512 September 2025 Termination of appointment of Nishanth Karayi as a director on 2025-09-02

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Registered office address changed from 92 Cavendish Road Leicester LE2 7PH United Kingdom to 11 Lotus Road Leicester LE5 0QJ on 2025-01-31

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-02-28

View Document

18/10/2418 October 2024 Notification of Nishanth Karayi as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Appointment of Mr Nishanth Karayi as a director on 2024-10-18

View Document

18/10/2418 October 2024 Cessation of Muhammad Azeem Raja as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Registered office address changed from 147a Epsom Road Sutton SM3 9EY England to 92 Cavendish Road Leicester LE2 7PH on 2024-10-18

View Document

18/10/2418 October 2024 Termination of appointment of Muhammad Azeem Raja as a director on 2024-10-18

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

06/06/246 June 2024 Confirmation statement made on 2024-02-07 with updates

View Document

06/06/246 June 2024 Appointment of Mr Muhammad Azeem Raja as a director on 2024-02-05

View Document

06/06/246 June 2024 Notification of Muhammad Azeem Raja as a person with significant control on 2024-02-05

View Document

06/06/246 June 2024 Registered office address changed from 32 Prince Road London SE25 6NW England to 147a Epsom Road Sutton SM3 9EY on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Ussam Idris as a director on 2024-02-05

View Document

06/06/246 June 2024 Cessation of Ussam Idris as a person with significant control on 2024-02-05

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/05/2329 May 2023 Registered office address changed from 119 Thornhill Gardens Barking IG11 9TY United Kingdom to 32 Prince Road London SE25 6NW on 2023-05-29

View Document

08/02/238 February 2023 Incorporation

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