TIPS 7 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Director's details changed for Mrs Stephanie Joanna Tipuric on 2023-11-08

View Document

27/03/2427 March 2024 Change of details for Mr Justin Tipuric as a person with significant control on 2023-11-08

View Document

27/03/2427 March 2024 Change of details for Mrs Stephanie Joanna Tipuric as a person with significant control on 2023-11-08

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

27/03/2427 March 2024 Director's details changed for Mr Justin Tipuric on 2023-11-08

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Registered office address changed from Bradbury House Mission Court Newport Gwent NP20 2DW United Kingdom to The Old School the Quay Carmarthen SA31 3LN on 2023-11-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

28/02/2328 February 2023 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE JOANNA TIPURIC / 30/04/2019

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MRS STEPHANIE JOANNA TIPURIC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

18/09/1518 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ADOPT ARTICLES 23/10/2014

View Document

29/04/1529 April 2015 23/10/14 STATEMENT OF CAPITAL GBP 3

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O UHY PEACHEYS LANYON HOUSE MISSION COURT NEWPORT GWENT NP20 2DW UNITED KINGDOM

View Document

02/04/142 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 60 MANSEL STREET SWANSEA SA1 5TF UNITED KINGDOM

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR JUSTIN TIPURIC

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD

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