FOREST EDGE TIPIS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Change of details for Mr Martin Andrew Cole as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Change of details for Mrs Aimee Octave Cole as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA United Kingdom to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mr Martin Andrew Cole on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mrs Aimee Octave Cole on 2022-11-11

View Document

03/05/223 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Change of details for Mr Martin Andrew Cole as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for Mrs Aimee Octave Cole on 2021-10-25

View Document

26/10/2126 October 2021 Change of details for Mrs Aimee Octave Cole as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for Mr Martin Andrew Cole on 2021-10-25

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/07/2020

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANDREW COLE

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH SEARLE-EDMONDS

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMEE OCTAVE COLE

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA SEARLE-EDMONDS

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AIMEE OCTAVE COLE / 15/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW COLE / 15/07/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/1931 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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