TOP TALENT LTD

20 Hertsmere Road 20 Hertsmere Road 20 Hertsmere Road 20 Hertsmere Road, London, E14 4AZ, England
StatusACTIVE
Company No.11549366
CategoryPrivate Limited Company
Incorporated03 Sep 2018
Age5 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

TOP TALENT LTD is an active private limited company with number 11549366. It was incorporated 5 years, 9 months, 10 days ago, on 03 September 2018. The company address is 20 Hertsmere Road 20 Hertsmere Road 20 Hertsmere Road 20 Hertsmere Road, London, E14 4AZ, England.



Company Fillings

Gazette filings brought up to date

Date: 29 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

Old address: 4 Rowallen Parade Green Lane Dagenham RM8 1XU England

Change date: 2022-02-02

New address: 20 Hertsmere Road 20 Hertsmere Road Flat a205 London E14 4AZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Address

Type: AD01

New address: 4 Rowallen Parade Green Lane Dagenham RM8 1XU

Change date: 2020-07-22

Old address: 207 3rd Floor Regent Street London W1B 3HH England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

New address: 207 3rd Floor Regent Street London W1B 3HH

Change date: 2019-02-12

Old address: 207 Regent Street 3rd Floor 207 Regent Street London London W1B 3HH United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammad Hajjarzadeh

Change date: 2019-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-01

Officer name: Mr Mohammad Adel Far

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-01

Officer name: Mohammad Hajjarzadeh

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Hajjarzadeh

Termination date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Adel Far

Appointment date: 2018-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-05

New address: 207 Regent Street 3rd Floor 207 Regent Street London London W1B 3HH

Old address: PO Box W1B 3HH 207 Regent Street Regent Street London W1B 3HH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

New address: PO Box W1B 3HH 207 Regent Street Regent Street London W1B 3HH

Old address: 75 Telegraph Place London E14 Xa United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ghazaleh Taheri Ashtiani

Termination date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-04

Psc name: Ghazaleh Taheri Ashtiani

Documents

View document PDF

Incorporation company

Date: 03 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

63 RUSHOLME ROAD LTD

63C RUSHOLME ROAD,LONDON,SW15 3LF

Number:04659273
Status:ACTIVE
Category:Private Limited Company

ADAMS EYECARE (SCOTLAND) LTD

SUITE 3, RED TREE BUSINESS SUITES 24 STONELAW ROAD,GLASGOW,G73 3TW

Number:SC557265
Status:ACTIVE
Category:Private Limited Company

DUNE RECORDS INTERNATIONAL LTD

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:03347921
Status:ACTIVE
Category:Private Limited Company

J D SMITH CONTRACTORS LTD.

BRYNMAWR,CRIEFF,PH7 3JE

Number:SC395734
Status:ACTIVE
Category:Private Limited Company

O&C CONSTRUCTION LTD

49 DINGLEDERRY,OLNEY,MK46 5ES

Number:11478861
Status:ACTIVE
Category:Private Limited Company

QUEENSHEAD PARK MANAGEMENT COMPANY LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:09297449
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source