HANDY TIPS LTD

Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-02-12

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

12/02/2412 February 2024 Annual accounts for year ending 12 Feb 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-02-12

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

12/02/2312 February 2023 Annual accounts for year ending 12 Feb 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-02-12

View Document

12/02/2212 February 2022 Annual accounts for year ending 12 Feb 2022

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-02-12

View Document

12/02/2112 February 2021 Annual accounts for year ending 12 Feb 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 12/02/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

12/02/2012 February 2020 Annual accounts for year ending 12 Feb 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 12/02/19

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

12/02/1912 February 2019 Annual accounts for year ending 12 Feb 2019

View Accounts

01/01/191 January 2019 REGISTERED OFFICE CHANGED ON 01/01/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 12/02/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

12/02/1812 February 2018 Annual accounts for year ending 12 Feb 2018

View Accounts

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 12/02/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

12/02/1712 February 2017 Annual accounts for year ending 12 Feb 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 12 February 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

12/02/1612 February 2016 Annual accounts for year ending 12 Feb 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 12 February 2015

View Document

01/09/151 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts for year ending 12 Feb 2015

View Accounts

19/09/1419 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 12 February 2014

View Document

12/02/1412 February 2014 Annual accounts for year ending 12 Feb 2014

View Accounts

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDRONICOS ANDRONICOU / 01/09/2013

View Document

06/09/136 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 12 February 2013

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM THE LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON SURREY CR9 2ER UNITED KINGDOM

View Document

22/08/1222 August 2012 CURREXT FROM 31/08/2012 TO 12/02/2013

View Document

17/08/1217 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 COMPANY NAME CHANGED COUNSEL OF NICAEA LTD CERTIFICATE ISSUED ON 05/10/11

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDRONICOU / 15/09/2011

View Document

22/08/1122 August 2011 COMPANY NAME CHANGED COUNSEL OF NICAEA LIMITED CERTIFICATE ISSUED ON 22/08/11

View Document

12/08/1112 August 2011 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