TIPICALLY INSPIRED WEDDINGS AND EVENTS LTD

Company Documents

DateDescription
03/06/253 June 2025 Appointment of a voluntary liquidator

View Document

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

View Document

03/06/253 June 2025 Resolutions

View Document

03/06/253 June 2025 Statement of affairs

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/09/2430 September 2024 Termination of appointment of Mark Stephen Hammond as a director on 2024-09-29

View Document

30/09/2430 September 2024 Cessation of Mark Stephen Hammond as a person with significant control on 2024-09-29

View Document

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

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN BERNARD LUKE MCGAHERN

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR SEAN BERNARD LUKE MCGAHERN

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1624 February 2016 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