TIPI & KATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

28/02/2528 February 2025 Change of details for Mr Stephen Benjamin Barnes as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr Stephen Benjamin Barnes on 2025-02-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BENJAMIN BARNES / 10/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BENJAMIN BARNES / 10/03/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079538000001

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079538000002

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 1 OWLCOTES COTTAGE SHIRE LANE HEATH CHESTERFIELD S44 5SH ENGLAND

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID BARNES / 04/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID BARNES / 04/07/2019

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 148 WILLIAMTHORPE ROAD NORTH WINGFIELD CHESTERFIELD S42 5NR ENGLAND

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 1 OWLCOATES COTTAGE SHIRE LANE HEATH CHESTERFIELD S44 5SH ENGLAND

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079538000001

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM BRIARDALE HASSOCKY LANE TEMPLE NORMANTON CHESTERFIELD DERBYSHIRE S42 5DH

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/04/1621 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 PREVEXT FROM 30/06/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/04/151 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/03/1422 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

15/02/1415 February 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/11/1315 November 2013 CURRSHO FROM 28/02/2013 TO 30/06/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/05/1216 May 2012 DIRECTOR APPOINTED MR MARK DAVID BARNES

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR STEPHEN BENJAMIN BARNES

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM THE BRIDGE HOUSE MILL LANE DRONFIELD SHEFFIELD S18 2XL UNITED KINGDOM

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

17/02/1217 February 2012 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