TIPS AND TOEZ LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Registered office address changed from Unit 19 Spring Road Lanesfield Drive Wolverhampton WV4 6UB England to 33 Rosemary Road Himley Dudley DY3 4AS on 2025-08-19 |
19/08/2519 August 2025 New | Registered office address changed from 33 Rosemary Road Himley Dudley DY3 4AS England to 68 Bilston Road Willenhall WV13 2JL on 2025-08-19 |
23/05/2523 May 2025 | Compulsory strike-off action has been suspended |
23/05/2523 May 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-01-31 |
02/11/242 November 2024 | Previous accounting period shortened from 2024-02-03 to 2024-02-02 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-01-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-09-24 with no updates |
01/11/231 November 2023 | Previous accounting period shortened from 2023-02-04 to 2023-02-03 |
10/03/2310 March 2023 | Director's details changed for Mr Vijay Partap Singh on 2023-03-10 |
16/02/2316 February 2023 | Director's details changed for Mr Vijay Partap Singh on 2023-02-16 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Registered office address changed from 68 Bilston Road Willenhall WV13 2JL to Unit 19 Spring Road Lanesfield Drive Wolverhampton WV4 6UB on 2023-01-27 |
21/01/2321 January 2023 | Total exemption full accounts made up to 2022-01-31 |
05/11/225 November 2022 | Previous accounting period shortened from 2022-02-05 to 2022-02-04 |
26/10/2226 October 2022 | Previous accounting period extended from 2022-01-27 to 2022-02-05 |
26/10/2226 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/01/2124 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/2022 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | PREVSHO FROM 28/01/2019 TO 27/01/2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
17/09/1917 September 2019 | DIRECTOR APPOINTED MR VIJAY PARTAP SINGH |
17/09/1917 September 2019 | APPOINTMENT TERMINATED, DIRECTOR RAJPAL SINGH |
21/08/1921 August 2019 | CESSATION OF VIJAY PARTAP SINGH AS A PSC |
21/08/1921 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX GROUP HOLDINGS LTD |
20/08/1920 August 2019 | 19/07/19 STATEMENT OF CAPITAL GBP 100 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/12/1819 December 2018 | 31/01/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | PREVSHO FROM 29/01/2018 TO 28/01/2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | 31/01/17 TOTAL EXEMPTION FULL |
29/10/1729 October 2017 | PREVSHO FROM 30/01/2017 TO 29/01/2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
15/12/1615 December 2016 | 31/01/16 TOTAL EXEMPTION FULL |
30/10/1630 October 2016 | PREVSHO FROM 31/01/2016 TO 30/01/2016 |
16/02/1616 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/03/1511 March 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
03/05/143 May 2014 | DIRECTOR APPOINTED MR RAJPAL SINGH |
03/05/143 May 2014 | APPOINTMENT TERMINATED, DIRECTOR SUNITA DEVI |
21/01/1421 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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