TIPTON (TTL) LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

06/12/226 December 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

17/02/2217 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

21/01/2221 January 2022 Termination of appointment of Simon Clark Williams as a director on 2021-12-31

View Document

09/12/219 December 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

16/12/2016 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

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068096590002

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/02/1626 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TIPTON

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED TIPTON TRAINING (NO. 2) LIMITED CERTIFICATE ISSUED ON 21/10/15

View Document

16/10/1516 October 2015 COMPANY NAME CHANGED TIPTON TRAINING LIMITED CERTIFICATE ISSUED ON 16/10/15

View Document

12/10/1512 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068096590001

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068096590002

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR PARAMJIT WASU

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR NIMRATA WASU

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MRS SHARRON TIPTON

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR PAUL ANTHONY TIPTON

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR SIMON CLARK WILLIAMS

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MRS NIMRATA WASU

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED DR PARAMJIT SINGH WASU

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR SHARRON TIPTON

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068096590001

View Document

25/02/1525 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 SAIL ADDRESS CHANGED FROM: ROOM 6.03 PETER HOUSE OXFORD STREET MANCHESTER M1 5AN ENGLAND

View Document

15/03/1315 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLARK WILLIAMS / 01/01/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON ANNE TIPTON / 01/01/2012

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 ADOPT ARTICLES 22/06/2010

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLARK WILLIAMS / 01/01/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARRON ANNE TIPTON / 01/01/2010

View Document

04/05/104 May 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR SIMON CLARK WILLIAMS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED SHARRON ANNE TIPTON

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

04/02/094 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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