TIPARD LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

22/12/2222 December 2022 Registered office address changed from 83a the Cottage Dew Street Haverfordwest SA61 1SY to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2022-12-22

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANJANETTE ACUNA

View Document

14/08/2014 August 2020 COMPANY NAME CHANGED GLIMMERGLITZ LTD CERTIFICATE ISSUED ON 14/08/20

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR TEIGAN MAYNARD

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MS ANJANETTE ACUÑA

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 4 BRADY STREET SUNDERLAND SR4 6QQ

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 104 LOVETT STREET CLEETHORPES DN35 7ED UNITED KINGDOM

View Document

20/02/2020 February 2020 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