TIPICALL LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

26/12/2426 December 2024 Termination of appointment of Timothy Simon Morris as a secretary on 2024-12-19

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

02/09/242 September 2024 Termination of appointment of Tristia Adele Harrison as a director on 2024-08-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Phil John Eayres as a director on 2024-02-29

View Document

14/12/2314 December 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023

View Document

18/07/2318 July 2023 Appointment of Mr James Donald Smith as a director on 2023-06-23

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

21/02/2321 February 2023 Termination of appointment of Jonathan Giles Thackray as a director on 2023-02-13

View Document

05/12/225 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022

View Document

14/09/2214 September 2022 Appointment of Mr Jonathan Giles Thackray as a director on 2022-09-01

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

01/12/211 December 2021

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

01/04/201 April 2020 SAIL ADDRESS CREATED

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 11 EVESHAM STREET LONDON W11 4AR ENGLAND

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / TALKTALK COMMUNICATIONS LIMITED / 01/04/2020

View Document

21/01/2021 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

21/01/2021 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

03/10/193 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

03/10/193 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MRS KATE FERRY

View Document

30/06/1830 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES BLIGH

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1827 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR DIANA HARDING

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MRS TRISTIA ADELE HARRISON

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 11 EVESHAM STREET EVESHAM STREET LONDON W11 4AR ENGLAND

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM STANFORD HOUSE GARRETT FIELD BIRCHWOOD WARRINGTON WA3 7BH

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/07/1619 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

17/07/1517 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 SUB-DIVISION 22/04/15

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED BARONESS DIANA MARY HARDING

View Document

19/05/1519 May 2015 SECRETARY APPOINTED TIMOTHY SIMON MORRIS

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, DIRECTOR GARRY WOODWARD

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, SECRETARY KAM LINTER

View Document

16/05/1516 May 2015 REGISTERED OFFICE CHANGED ON 16/05/2015 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL LINTER

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRINGTON

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLER

View Document

16/05/1516 May 2015 DIRECTOR APPOINTED CHARLES EDWARD BLIGH

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1512 May 2015 22/04/15 STATEMENT OF CAPITAL GBP 142.84

View Document

12/05/1512 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1526 April 2015 ADOPT ARTICLES 25/06/2013

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR GUY MATTHEW MILLER

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED GARRY WOODWARD

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED STEPHEN HARRINGTON

View Document

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM UNIT 1 2THAYERS FARM ROAD BECKENHAM KENT BR3 4LY

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

13/08/1013 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMON LINTER / 28/05/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KAM LINTER / 28/05/2010

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 COMPANY NAME CHANGED GLEMSTONE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 16/07/08

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 112 BECKENHAM ROAD BECKENHAM KENT BR3 4RH

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/02/0420 February 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

26/07/0326 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 115A THE GROVE STRATFORD LONDON E15 1EN

View Document

10/12/0110 December 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

05/08/965 August 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 REGISTERED OFFICE CHANGED ON 05/08/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

05/08/965 August 1996 NEW SECRETARY APPOINTED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 ADOPT MEM AND ARTS 23/07/96

View Document

21/06/9621 June 1996 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