FANCY A TIPPLE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/06/2516 June 2025 Previous accounting period shortened from 2024-09-20 to 2024-09-19

View Document

11/11/2411 November 2024 Director's details changed for Mrs Sarah Lianne Shield on 2024-11-11

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-27

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2022-09-27

View Document

27/09/2327 September 2023 Annual accounts for year ending 27 Sep 2023

View Accounts

12/09/2312 September 2023 Previous accounting period shortened from 2022-09-21 to 2022-09-20

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

20/06/2320 June 2023 Previous accounting period shortened from 2022-09-22 to 2022-09-21

View Document

15/03/2315 March 2023 Cessation of Darren James David Shield as a person with significant control on 2020-09-22

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2021-09-29

View Document

27/09/2227 September 2022 Annual accounts for year ending 27 Sep 2022

View Accounts

21/09/2221 September 2022 Previous accounting period shortened from 2021-09-23 to 2021-09-22

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-05-02 with updates

View Document

30/07/2130 July 2021 Termination of appointment of Darren James David Shield as a director on 2020-09-22

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2020-09-26 to 2020-09-25

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 PREVSHO FROM 27/09/2019 TO 26/09/2019

View Document

25/06/2025 June 2020 PREVSHO FROM 28/09/2019 TO 27/09/2019

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MISS SARAH LIANNE BOTHAM / 18/02/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LIANNE BOTHAM / 18/02/2020

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

21/06/1921 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 PREVSHO FROM 30/06/2018 TO 30/09/2017

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

25/05/1825 May 2018 CURRSHO FROM 29/05/2017 TO 30/06/2016

View Document

24/04/1824 April 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

31/01/1831 January 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM EAST COTTAGE WINSTON DL2 3RJ ENGLAND

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES DAVID SHIELD / 12/01/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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