TIP TOP TOILETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

06/02/256 February 2025 Registration of charge 071651790003, created on 2025-01-31

View Document

31/10/2431 October 2024 Termination of appointment of Michael Clifford Rees as a director on 2024-10-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/11/2324 November 2023 Previous accounting period shortened from 2023-02-25 to 2023-02-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2022-02-26 to 2022-02-25

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

08/02/238 February 2023 Appointment of Mr Michael Clifford Rees as a director on 2023-02-01

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIP TOP TOILETS HOLDINGS LIMITED

View Document

03/06/193 June 2019 CESSATION OF MATTHEW REES AS A PSC

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 ALTER ARTICLES 02/08/2018

View Document

23/08/1823 August 2018 ADOPT ARTICLES 02/08/2018

View Document

16/08/1816 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 PREVSHO FROM 27/02/2017 TO 26/02/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 41 HAULWEN CWMDARE ABERDARE MID GLAMORGAN CF44 8RW

View Document

30/11/1630 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

11/04/1611 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071651790002

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071651790001

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1530 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/04/144 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/04/1330 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 44 VICTORIA GARDENS NEATH SA11 3BH WALES

View Document

23/02/1023 February 2010 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