TIPI GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Memorandum and Articles of Association

View Document

21/09/2421 September 2024 Statement of company's objects

View Document

19/07/2419 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

12/12/2312 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

09/01/239 January 2023 Register inspection address has been changed from Berkshire House High Holborn London WC1V 7AA England to 1st Floor 53 Frith Street London W1D 4SN

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

04/01/224 January 2022 Register(s) moved to registered office address 1st Floor, 53 Frith Street London W1D 4SN

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Registered office address changed from 33 Foley Street London W1W 7TL England to 1st Floor, 53 Frith Street London W1D 4SN on 2021-07-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

18/06/2018 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

02/10/192 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SAM BISHOP / 16/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN LUKE BISHOP / 16/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE BISHOP / 16/09/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1V 7AA ENGLAND

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 PREVSHO FROM 30/11/2017 TO 30/09/2017

View Document

22/02/1822 February 2018 COMPANY NAME CHANGED ROAST GROUP LTD CERTIFICATE ISSUED ON 22/02/18

View Document

21/12/1721 December 2017 SAIL ADDRESS CHANGED FROM: 50 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 50 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

28/05/1728 May 2017 SUB-DIVISION 23/03/17

View Document

28/05/1728 May 2017 23/03/17 STATEMENT OF CAPITAL GBP 2000.00

View Document

22/05/1722 May 2017 ADOPT ARTICLES 23/03/2017

View Document

27/03/1727 March 2017 SAIL ADDRESS CREATED

View Document

27/03/1727 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 16E RANDOLPH CRESCENT LONDON W9 1DR UNITED KINGDOM

View Document

27/03/1727 March 2017 SECRETARY APPOINTED MISS ANNE ELIZABETH COLES

View Document

30/11/1630 November 2016 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