TOP CLASS QUALITY SERVICES LTD

251 A33 Relief Road, Reading, RG2 0RR, Berkshire, England
StatusACTIVE
Company No.09355610
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

TOP CLASS QUALITY SERVICES LTD is an active private limited company with number 09355610. It was incorporated 9 years, 6 months, 12 days ago, on 15 December 2014. The company address is 251 A33 Relief Road, Reading, RG2 0RR, Berkshire, England.



Company Fillings

Confirmation statement with updates

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 17 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-17

Psc name: Mr John Ezra Chomete

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2023

Action Date: 17 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suzana Ezra Chomete

Notification date: 2021-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2021

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Suzana Ezra Chomete

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2021

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Suzana Ezra Chomete

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2021

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Suzana Ezra Chomete

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2021

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-17

Officer name: Suzana Ezra Chomete

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2019

Action Date: 05 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-05

Psc name: Suzana Ezra Chomete

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093556100001

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ezra John Chomete

Appointment date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093556100002

Charge creation date: 2018-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Christine Miriko

Termination date: 2018-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anne Christine Miriko

Cessation date: 2018-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2018

Action Date: 10 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093556100001

Charge creation date: 2018-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-17

Psc name: Suzana Ezra Chomete

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne Christine Miriko

Notification date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Christine Miriko

Appointment date: 2018-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-01

Old address: 66 Old Bath Road Calcot Reading Berkshire RG31 4QL

New address: 251 a33 Relief Road Reading Berkshire RG2 0RR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cecilia Peter Michael

Termination date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFA GAS SERVICES LTD

169 DERBYSHIRE LANE,SHEFFIELD,S8 8SA

Number:11411965
Status:ACTIVE
Category:Private Limited Company

GROOMFELLAS LIMITED

1 STATION PARADE,SIDCUP,DA15 7DB

Number:10035514
Status:ACTIVE
Category:Private Limited Company

HENGSHENG LIMITED

91/97 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ

Number:10000780
Status:ACTIVE
Category:Private Limited Company

NCA GENERATION LTD

4 HARRISON DRIVE,BROMLEY,BR1 2FL

Number:11865586
Status:ACTIVE
Category:Private Limited Company

SECURE SENSOR INNOVATIVE DESIGN LTD

PENYLAN HOUSE,BRIDGEND,CF35 6LT

Number:08790569
Status:ACTIVE
Category:Private Limited Company

THE DYNAMIC BOARDROOM LTD

8 MAIN STREET,MARKET HARBOROUGH,LE16 8NE

Number:08854711
Status:ACTIVE
Category:Private Limited Company

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