TIPSTRR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Change of details for Mr Damien John Fearn as a person with significant control on 2025-05-13

View Document

10/01/2510 January 2025 Registered office address changed from 3.10 Avenue Hq 10-12 East Parade Leeds LS1 2BH England to Tipstrr Ltd, Tamworth Enterprise Centre, Philip Dix House, Corporation St. Tamworth Staffordshire B79 7DN on 2025-01-10

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Cessation of Planet Sport Limited as a person with significant control on 2024-11-01

View Document

11/11/2411 November 2024 Termination of appointment of Barrie Colin Jarrett as a director on 2024-11-01

View Document

11/11/2411 November 2024 Termination of appointment of Angela Marie Jarrett as a director on 2024-11-01

View Document

11/11/2411 November 2024 Notification of Damien John Fearn as a person with significant control on 2024-11-01

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

29/04/2429 April 2024 Previous accounting period extended from 2023-11-30 to 2024-03-31

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-18 with updates

View Document

13/10/2313 October 2023 Cessation of Natural Intelligence Ltd as a person with significant control on 2022-10-30

View Document

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

28/04/2328 April 2023 Registered office address changed from Leeming Building, Suite 4.01 Vicar Lane Leeds LS2 7JF England to 3.10 Avenue Hq 10-12 East Parade Leeds LS1 2BH on 2023-04-28

View Document

15/03/2315 March 2023 Notification of Planet Sport Limited as a person with significant control on 2023-01-31

View Document

15/03/2315 March 2023 Registered office address changed from Tamworth Enterprise Centre Philip Dix House Corporation Street Tamworth Staffordshire B79 7DN England to Leeming Building, Suite 4.01 Vicar Lane Leeds LS2 7JF on 2023-03-15

View Document

15/03/2315 March 2023 Appointment of Mrs Angela Marie Jarrett as a director on 2023-01-31

View Document

15/03/2315 March 2023 Appointment of Mr Barrie Colin Jarrett as a director on 2023-01-31

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/11/227 November 2022 Appointment of Mr Damien John Fearn as a director on 2022-10-30

View Document

07/11/227 November 2022 Termination of appointment of Jonathan Edelshaim as a director on 2022-10-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-18 with updates

View Document

19/07/2119 July 2021 Change of details for Natural Intelligence Ltd as a person with significant control on 2020-09-22

View Document

15/06/2115 June 2021 Appointment of Mr. Jonathan Edelshaim as a director on 2020-03-01

View Document

15/06/2115 June 2021 Termination of appointment of Damien John Fearn as a director on 2020-03-01

View Document

11/06/2111 June 2021 30/11/20 UNAUDITED ABRIDGED

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATURAL INTELLIGENCE LTD

View Document

11/01/2111 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2021

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM TIPSTRR BASEPOINT ISIDORE ROAD BROMSGROVE WORCESTERSHIRE B60 3ET UNITED KINGDOM

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

10/09/2010 September 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN JOHN FEARN / 18/09/2019

View Document

16/04/1916 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM COOPER

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/02/1828 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR LIAM COOPER

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 17 SQUASHBERRIES CLOSE WYCHBOLD DROITWICH WORCESTERSHIRE WR9 0FB

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN JOHN FEARN / 10/12/2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/10/1620 October 2016 28/02/16 STATEMENT OF CAPITAL GBP 1.35

View Document

19/10/1619 October 2016 SUB-DIVISION 28/02/16

View Document

08/08/168 August 2016 SUB-DIVISION OF SHARES 28/02/2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED ANDREW STUART JONES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/11/1523 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 37 HAINES AVENUE WORCESTER WR4 0DG UNITED KINGDOM

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN DAMIEN FEARN / 10/12/2014

View Document

18/11/1418 November 2014 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