MIKE TIPPINS DESIGN LIMITED
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
09/07/249 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
14/07/2314 July 2023 | Micro company accounts made up to 2022-10-31 |
07/06/237 June 2023 | Registered office address changed from 406a Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1YJ England to Office 3 South Staffs Freight Terminal Lynn Lane Shenstone Lichfield WS14 0ED on 2023-06-07 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
05/10/225 October 2022 | Secretary's details changed for Ruth Tippins on 2022-10-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Director's details changed for Michael Tippins on 2021-10-05 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
01/02/191 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH TIPPINS |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL TIPPINS |
24/01/1724 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/04/168 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/12/111 December 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1023 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/12/0911 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/11/0712 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | NEW DIRECTOR APPOINTED |
15/11/0215 November 2002 | NEW SECRETARY APPOINTED |
29/10/0229 October 2002 | COMPANY NAME CHANGED MIKE TIPPINS DESIGNS LIMITED CERTIFICATE ISSUED ON 29/10/02 |
24/10/0224 October 2002 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
24/10/0224 October 2002 | SECRETARY RESIGNED |
24/10/0224 October 2002 | DIRECTOR RESIGNED |
16/10/0216 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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