TOPQUALITYSOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 10764999 |
Category | Private Limited Company |
Incorporated | 11 May 2017 |
Age | 6 years, 11 months, 23 days |
Jurisdiction | Wales |
SUMMARY
TOPQUALITYSOLUTIONS LIMITED is an active private limited company with number 10764999. It was incorporated 6 years, 11 months, 23 days ago, on 11 May 2017. The company address is 22 Ninian Park Road, Cardiff, CF11 6JA, Wales.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change account reference date company current extended
Date: 15 Mar 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Notification of a person with significant control
Date: 12 Mar 2022
Action Date: 10 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Navid Hassan
Notification date: 2022-03-10
Documents
Cessation of a person with significant control
Date: 12 Mar 2022
Action Date: 10 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-10
Psc name: Tqs Investment Ltd
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Change person director company with change date
Date: 29 May 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-28
Officer name: Mr Navid Hassan
Documents
Change registered office address company with date old address new address
Date: 29 May 2020
Action Date: 29 May 2020
Category: Address
Type: AD01
Old address: Unit 4 Ogmore Terrace Bridgend CF31 1SU Wales
Change date: 2020-05-29
New address: 22 Ninian Park Road Cardiff CF11 6JA
Documents
Change person director company with change date
Date: 01 Apr 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-01
Officer name: Mr Navid Hassan
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-01
New address: Unit 4 Ogmore Terrace Bridgend CF31 1SU
Old address: 22 Ninian Park Road Cardiff CF11 6JA Wales
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 18 Feb 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-10
Officer name: Mr Navid Hassan
Documents
Termination director company with name termination date
Date: 18 Feb 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tqs Investment Ltd
Termination date: 2020-01-10
Documents
Cessation of a person with significant control
Date: 23 Jan 2020
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-10
Psc name: Nahid Hassan
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Appoint corporate director company with name date
Date: 23 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Tqs Investment Ltd
Appointment date: 2020-01-10
Documents
Termination director company with name termination date
Date: 23 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nahid Hassan
Termination date: 2020-01-10
Documents
Termination secretary company with name termination date
Date: 23 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-10
Officer name: Nahid Hassan
Documents
Notification of a person with significant control
Date: 23 Jan 2020
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tqs Investment Ltd
Notification date: 2019-12-10
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nahid Hassan
Appointment date: 2018-06-01
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-11
Psc name: Nahid Hassan
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Notification of a person with significant control
Date: 05 May 2018
Action Date: 11 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nahid Hassan
Notification date: 2017-11-11
Documents
Cessation of a person with significant control
Date: 07 Feb 2018
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-20
Psc name: Rafique Uddin
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Rafique Uddin
Documents
Notification of a person with significant control
Date: 07 Dec 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-01
Psc name: Rafique Uddin
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nahid Hassan
Termination date: 2017-10-01
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-01
Officer name: Mr Rafique Uddin
Documents
Some Companies
OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11001418 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 THE RIDGEWAY,MARLOW,SL7 3LQ
Number: | 07930908 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 RISE PARK,BASILDON,SS15 5DZ
Number: | 08916576 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLESEX HOUSE SECOND FLOOR,HARROW,HA1 1BQ
Number: | 11454685 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEAN VILLAGE INNOVATION CENTRE LLP
BARN CLOSE,YATTENDON,RG18 0UX
Number: | OC354408 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
22 THE HAWTHORNES,BROADSTAIRS,CT10 2NG
Number: | 11250998 |
Status: | ACTIVE |
Category: | Private Limited Company |