I TIP LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Liquidators' statement of receipts and payments to 2025-02-03

View Document

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

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-02-03

View Document

24/02/2324 February 2023 Liquidators' statement of receipts and payments to 2023-02-03

View Document

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

View Document

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

View Document

28/12/1928 December 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 120 MOORGATE LONDON EC2M 6UR

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NICHOLAS PHILIP COOPER

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS MACHELL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/06/1425 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068044310002

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COOPER / 12/05/2014

View Document

14/05/1414 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MACHELL / 12/05/2014

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/04/1415 April 2014 ADOPT ARTICLES 27/09/2013

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLAYTON CAPITAL PARTNERS LIMITED

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL UNITED KINGDOM

View Document

18/02/1418 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/1321 August 2013 DISS40 (DISS40(SOAD))

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 FIRST GAZETTE

View Document

07/03/137 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ARTICLES OF ASSOCIATION

View Document

11/02/1311 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1311 February 2013 16/02/12 STATEMENT OF CAPITAL GBP 10000

View Document

30/04/1230 April 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM GROVE HOUSE 1 GROVE PLACE BEDFORD MK40 3JJ

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MACHELL / 28/01/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COOPER / 27/01/2012

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/12/1113 December 2011 SECOND FILING FOR FORM AP01

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED JAMES COOPER

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER

View Document

15/09/1115 September 2011 PREVEXT FROM 31/01/2011 TO 31/07/2011

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY PAUL COOPER

View Document

01/09/111 September 2011 CORPORATE DIRECTOR APPOINTED CLAYTON CAPITAL PARTNERS LIMITED

View Document

01/09/111 September 2011 APPOINT DIRECTOR 10/08/2011

View Document

01/09/111 September 2011 12/08/11 STATEMENT OF CAPITAL GBP 2000

View Document

26/08/1126 August 2011 SECOND FILING WITH MUD 28/01/11 FOR FORM AR01

View Document

01/02/111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/09/1021 September 2010 SECRETARY APPOINTED PAUL DOUGLAS PARKHURST COOPER

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR STUART HICKMAN

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED SIMON NICHOLAS PARKHURST COOPER

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED TOM MACHELL

View Document

03/02/103 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/01/0928 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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