TEXT TIPS LIMITED

Company Documents

DateDescription
23/08/1423 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
SUITE 111
ETON RISE
LONDON
NW3 2DD

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID JACOBS / 24/07/2014

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1125 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID JACOBS / 21/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/08/0931 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 CBW - ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: G OFFICE CHANGED 17/08/05 CBW - ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: G OFFICE CHANGED 17/08/05 MARVIC HOUSE 30 BISHOPS ROAD LONDON SW6 7AP

View Document

12/10/0412 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

22/08/0222 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information