TIPICALLY INSPIRED WEDDINGS AND EVENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Appointment of a voluntary liquidator |
03/06/253 June 2025 | Registered office address changed from The Corner House 4 Beaumont Road Church Stretton Shropshire SY6 6BN England to Langley House Park Road London N2 8EY on 2025-06-03 |
03/06/253 June 2025 | Resolutions |
03/06/253 June 2025 | Statement of affairs |
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-29 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with updates |
30/09/2430 September 2024 | Termination of appointment of Mark Stephen Hammond as a director on 2024-09-29 |
30/09/2430 September 2024 | Cessation of Mark Stephen Hammond as a person with significant control on 2024-09-29 |
30/07/2430 July 2024 | Registered office address changed from Office 9 the Civic Centre Martins Way Stourport-on-Severn Worcestershire DY13 8UJ England to The Corner House 4 Beaumont Road Church Stretton Shropshire SY6 6BN on 2024-07-30 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-02-28 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-11-13 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-11-13 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
05/10/215 October 2021 | Registered office address changed from Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG England to Office 9 the Civic Centre Martins Way Stourport-on-Severn Worcestershire DY13 8UJ on 2021-10-05 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN BERNARD LUKE MCGAHERN |
13/11/1713 November 2017 | DIRECTOR APPOINTED MR SEAN BERNARD LUKE MCGAHERN |
19/03/1719 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1624 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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