I TIP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Liquidators' statement of receipts and payments to 2025-02-03 |
30/10/2430 October 2024 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 2024-10-30 |
11/03/2411 March 2024 | Liquidators' statement of receipts and payments to 2024-02-03 |
24/02/2324 February 2023 | Liquidators' statement of receipts and payments to 2023-02-03 |
31/01/2231 January 2022 | Registered office address changed from C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-31 |
14/07/2114 July 2021 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH on 2021-07-14 |
28/12/1928 December 2019 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
03/05/183 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
08/02/188 February 2018 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 120 MOORGATE LONDON EC2M 6UR |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NICHOLAS PHILIP COOPER |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
17/05/1617 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
24/03/1624 March 2016 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MACHELL |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
03/06/153 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/06/1425 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068044310002 |
14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COOPER / 12/05/2014 |
14/05/1414 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MACHELL / 12/05/2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
15/04/1415 April 2014 | ADOPT ARTICLES 27/09/2013 |
03/04/143 April 2014 | APPOINTMENT TERMINATED, DIRECTOR CLAYTON CAPITAL PARTNERS LIMITED |
18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL UNITED KINGDOM |
18/02/1418 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
23/10/1323 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/08/1321 August 2013 | DISS40 (DISS40(SOAD)) |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/07/1330 July 2013 | FIRST GAZETTE |
07/03/137 March 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
11/02/1311 February 2013 | ARTICLES OF ASSOCIATION |
11/02/1311 February 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/02/1311 February 2013 | 16/02/12 STATEMENT OF CAPITAL GBP 10000 |
30/04/1230 April 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
26/04/1226 April 2012 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM GROVE HOUSE 1 GROVE PLACE BEDFORD MK40 3JJ |
26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MACHELL / 28/01/2012 |
26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COOPER / 27/01/2012 |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
13/12/1113 December 2011 | SECOND FILING FOR FORM AP01 |
24/11/1124 November 2011 | DIRECTOR APPOINTED JAMES COOPER |
23/11/1123 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/11/1116 November 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER |
15/09/1115 September 2011 | PREVEXT FROM 31/01/2011 TO 31/07/2011 |
01/09/111 September 2011 | APPOINTMENT TERMINATED, SECRETARY PAUL COOPER |
01/09/111 September 2011 | CORPORATE DIRECTOR APPOINTED CLAYTON CAPITAL PARTNERS LIMITED |
01/09/111 September 2011 | APPOINT DIRECTOR 10/08/2011 |
01/09/111 September 2011 | 12/08/11 STATEMENT OF CAPITAL GBP 2000 |
26/08/1126 August 2011 | SECOND FILING WITH MUD 28/01/11 FOR FORM AR01 |
01/02/111 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
30/11/1030 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
21/09/1021 September 2010 | SECRETARY APPOINTED PAUL DOUGLAS PARKHURST COOPER |
20/09/1020 September 2010 | APPOINTMENT TERMINATED, DIRECTOR STUART HICKMAN |
20/09/1020 September 2010 | DIRECTOR APPOINTED SIMON NICHOLAS PARKHURST COOPER |
20/09/1020 September 2010 | DIRECTOR APPOINTED TOM MACHELL |
03/02/103 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
28/01/0928 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of I TIP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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