TOP PROJECTS PLUS LTD - History of Changes


DateDescription
2024-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-24 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-08 update company_status Active => Active - Proposal to Strike off
2024-03-26 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2024-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES
2024-03-13 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-02-20 update statutory_documents FIRST GAZETTE
2023-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 delete sic_code 41100 - Development of building projects
2023-04-07 insert sic_code 99999 - Dormant Company
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address 30 EDITH ROAD LONDON ENGLAND SE25 5PQ
2020-05-07 insert address 91 CHAPMAN ROAD CROYDON ENGLAND CR0 3NX
2020-05-07 update registered_address
2020-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2020 FROM 30 EDITH ROAD LONDON SE25 5PQ ENGLAND
2020-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-07 delete address 63 SPELLOW LANE LIVERPOOL ENGLAND L4 4DE
2019-08-07 insert address 30 EDITH ROAD LONDON ENGLAND SE25 5PQ
2019-08-07 update registered_address
2019-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 63 SPELLOW LANE LIVERPOOL L4 4DE ENGLAND
2019-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2019-01-07 update account_category NO ACCOUNTS FILED => null
2019-01-07 update accounts_last_madeup_date null => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-09 => 2019-12-31
2018-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2018-08-09 update company_status Active - Proposal to Strike off => Active
2018-07-14 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-08 update company_status Active => Active - Proposal to Strike off
2018-05-29 update statutory_documents FIRST GAZETTE
2018-03-07 delete address 30 EDITH ROAD LONDON ENGLAND SE25 5PQ
2018-03-07 insert address 63 SPELLOW LANE LIVERPOOL ENGLAND L4 4DE
2018-03-07 update registered_address
2018-01-31 update statutory_documents SECRETARY APPOINTED MRS JOANNA JACEWICZ KAMINSKA
2018-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 30 EDITH ROAD LONDON SE25 5PQ ENGLAND
2018-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KAMINSKI / 17/01/2018
2017-08-07 delete address FLAT 6 107 CROWN DALE LONDON UNITED KINGDOM SE19 3BH
2017-08-07 insert address 30 EDITH ROAD LONDON ENGLAND SE25 5PQ
2017-08-07 update registered_address
2017-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2017 FROM FLAT 6 107 CROWN DALE LONDON SE19 3BH UNITED KINGDOM
2017-03-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION