THE TIPSI TIPI LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

17/04/2517 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

29/11/2229 November 2022 Change of details for Mr Martin Andrew Cole as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Martin Andrew Cole on 2022-11-29

View Document

29/11/2229 November 2022 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA United Kingdom to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2022-11-29

View Document

29/11/2229 November 2022 Change of details for Mrs Aimee Octave Cole as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mrs Aimee Octave Cole on 2022-11-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/12/213 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

26/10/2126 October 2021 Director's details changed for Mrs Aimee Octave Cole on 2021-10-25

View Document

26/10/2126 October 2021 Change of details for Mrs Aimee Octave Cole as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for Mr Martin Andrew Cole on 2021-10-25

View Document

26/10/2126 October 2021 Change of details for Mr Martin Andrew Cole as a person with significant control on 2021-10-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MRS AIMEE OCTAVE COLE / 15/07/2020

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN ANDREW COLE / 15/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW COLE / 15/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AIMEE OCTAVE COLE / 15/07/2020

View Document

04/07/194 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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