TIPMIX LIMITED

Company Documents

DateDescription
08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

20/12/1720 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM DUNLEA

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ELIZABETH DUNLEA / 01/01/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1621 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 2 GLAMIS CLOSE ROSEDALE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6JB

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ELIZABETH DUNLEA / 01/11/2013

View Document

18/12/1318 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP ENGLAND

View Document

11/12/1211 December 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