KIPPS-INSTORE LTD

Company Documents

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

View Document

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

View Document

14/07/2514 July 2025 NewRegistered office address changed from 22 Valley Mews Cross Deep Twickenham TW1 4QT England to 38 Hall Farm Drive Twickenham TW2 7PQ on 2025-07-14

View Document

14/07/2514 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

14/07/2514 July 2025 NewApplication to strike the company off the register

View Document

09/11/249 November 2024 Cessation of Tudor Codreanu as a person with significant control on 2024-11-09

View Document

09/11/249 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

04/11/234 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

04/11/234 November 2023 Registered office address changed from 67 Carlton Avenue Feltham TW14 0EE England to 22 Valley Mews Cross Deep Twickenham TW1 4QT on 2023-11-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/11/215 November 2021 Notification of Tudor Codreanu as a person with significant control on 2020-10-05

View Document

04/11/214 November 2021 Cessation of Tudor Codreanu as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/11/214 November 2021 Cessation of Tudor Codreanu as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Notification of Tudor Codreanu as a person with significant control on 2020-10-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/09/2127 September 2021 Director's details changed for Mr Radomir Codreanu on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Radomir Codreanu on 2021-09-27

View Document

27/09/2127 September 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 67 Carlton Avenue Feltham TW140EE on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Mr Radomir Codreanu as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Mr Tudor Codreanu as a person with significant control on 2021-09-27

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADOMIR CODREANU

View Document

05/10/205 October 2020 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