TOP STYLE CREATORS LTD
Company Documents
| Date | Description |
|---|---|
| 13/11/2513 November 2025 New | Accounts for a dormant company made up to 2025-02-28 |
| 16/09/2516 September 2025 New | Compulsory strike-off action has been discontinued |
| 16/09/2516 September 2025 New | Compulsory strike-off action has been discontinued |
| 15/09/2515 September 2025 New | Certificate of change of name |
| 15/09/2515 September 2025 New | Certificate of change of name |
| 15/09/2515 September 2025 New | Confirmation statement made on 2025-06-10 with updates |
| 12/09/2512 September 2025 | Notification of Sonam Sonam as a person with significant control on 2025-09-02 |
| 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 |
| 12/09/2512 September 2025 | Cessation of Nishanth Karayi as a person with significant control on 2025-09-02 |
| 12/09/2512 September 2025 | Appointment of Ms Sonam Sonam as a director on 2025-09-02 |
| 12/09/2512 September 2025 | Termination of appointment of Nishanth Karayi as a director on 2025-09-02 |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 07/11/247 November 2024 | Micro company accounts made up to 2024-02-28 |
| 18/10/2418 October 2024 | Notification of Nishanth Karayi as a person with significant control on 2024-10-18 |
| 18/10/2418 October 2024 | Appointment of Mr Nishanth Karayi as a director on 2024-10-18 |
| 18/10/2418 October 2024 | Cessation of Muhammad Azeem Raja as a person with significant control on 2024-10-18 |
| 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 |
| 18/10/2418 October 2024 | Termination of appointment of Muhammad Azeem Raja as a director on 2024-10-18 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 06/06/246 June 2024 | Confirmation statement made on 2024-02-07 with updates |
| 06/06/246 June 2024 | Appointment of Mr Muhammad Azeem Raja as a director on 2024-02-05 |
| 06/06/246 June 2024 | Notification of Muhammad Azeem Raja as a person with significant control on 2024-02-05 |
| 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 |
| 06/06/246 June 2024 | Termination of appointment of Ussam Idris as a director on 2024-02-05 |
| 06/06/246 June 2024 | Cessation of Ussam Idris as a person with significant control on 2024-02-05 |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 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 |
| 08/02/238 February 2023 | 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