TIPALL LIMITED

Company Documents

DateDescription
20/06/2520 June 2025

View Document

20/06/2520 June 2025

View Document

20/06/2520 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

20/06/2520 June 2025

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

07/07/247 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024

View Document

28/05/2428 May 2024 Termination of appointment of Vaishali Patel as a secretary on 2024-05-28

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

12/02/2412 February 2024 Change of details for Eii (Ventures) Limited as a person with significant control on 2024-02-12

View Document

27/11/2327 November 2023 Director's details changed for Mrs Nina Caroline Best on 2023-07-31

View Document

25/09/2325 September 2023 Termination of appointment of Richard Austin Haley as a director on 2023-09-18

View Document

25/09/2325 September 2023 Appointment of Alexandra Jones as a director on 2023-09-18

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Registered office address changed from 8 Bouverie Street London EC4Y 8AX to 4 Bouverie Street London EC4Y 8AX on 2023-07-31

View Document

29/06/2329 June 2023 Termination of appointment of Tim Jonathan Bratton as a director on 2023-06-26

View Document

28/06/2328 June 2023 Appointment of Mrs Nina Caroline Best as a director on 2023-06-26

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Wendy Monica Pallot as a director on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Mr Richard James Kerr as a director on 2023-02-28

View Document

21/04/2221 April 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

17/06/2117 June 2021 Appointment of Mrs Vaishali Patel as a secretary on 2021-06-14

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY COLIN JONES

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MRS SARAH JOANNE COOKE

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORDHAM

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR TIM BRATTON

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 08/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017

View Document

08/02/178 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 22/09/2016

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/06/1622 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

18/08/1518 August 2015 AUDITOR'S RESIGNATION

View Document

18/06/1518 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM NESTOR HOUSE PLAYHOUSE YARD LONDON EC4V 5EX

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER HENRY COURTAULD FORDHAM

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENN

View Document

19/06/1419 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR PAUL NEVILLE HUNT

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ENSOR

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR CHRIS BENN

View Document

12/06/1312 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/06/121 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/06/118 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/06/108 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ENSOR / 22/01/2009

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/10/9915 October 1999 S366A DISP HOLDING AGM 03/09/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 REGISTERED OFFICE CHANGED ON 28/06/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/05/9730 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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