TIP TOP PROPERTIES LONDON LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 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

24/07/2324 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM GROVE HOUSE THIRD FLOOR 55 LOWLANDS ROAD HARROW HA1 3AW ENGLAND

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM MIDDLESEX HOUSE FLOOR 2 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

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

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM YORK HOUSE 347-353A STATION ROAD HARROW MIDDLESEX HA1 1LN

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR JITESH PATEL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

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

View Accounts

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

17/08/1517 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

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

View Accounts

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

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

View Accounts

07/07/147 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

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

View Accounts

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/07/122 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED JITESH PATEL

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR MYERS CONSULTING LTD

View Document

20/06/1220 June 2012 COMPANY NAME CHANGED DIDSBURY FOOD & WINE LTD CERTIFICATE ISSUED ON 20/06/12

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/02/129 February 2012 DIRECTOR APPOINTED NITA KAKAD

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR MANJI BHANDERI

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR PREMBAI BHANDERI

View Document

23/08/1123 August 2011 CORPORATE DIRECTOR APPOINTED MYERS CONSULTING LTD

View Document

23/08/1123 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

19/07/1019 July 2010 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